Advanced company searchLink opens in new window

AL HAFIDHOON LIMITED

Company number 10925410

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 CS01 Confirmation statement made on 20 August 2022 with no updates
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 May 2022 AA Micro company accounts made up to 31 August 2021
12 Oct 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
11 Oct 2021 AD01 Registered office address changed from Second Floor Greencoat House 261-271 Stratford Road Birmingham B11 1QS England to 128-130 Ladypool Road Birmingham B12 8JA on 11 October 2021
30 May 2021 AA Micro company accounts made up to 31 August 2020
25 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
25 Sep 2020 TM01 Termination of appointment of Ibraheem Mustafa as a director on 31 July 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
01 Oct 2019 CS01 Confirmation statement made on 20 August 2019 with updates
06 May 2019 AA Micro company accounts made up to 31 August 2018
05 May 2019 PSC01 Notification of Khadija Ahmed as a person with significant control on 21 August 2017
01 May 2019 PSC07 Cessation of Esa Jamaal Ali as a person with significant control on 1 May 2019
01 May 2019 TM01 Termination of appointment of Esa Jamaal Ali as a director on 1 May 2019
04 Mar 2019 AP01 Appointment of Mrs Khadija Sara Ahmed as a director on 1 March 2019
14 Dec 2018 TM01 Termination of appointment of Tanvir Ahmed as a director on 14 December 2018
02 Sep 2018 AD01 Registered office address changed from Second Floor Greencoat House 261-271 Startford Road Birmingham B11 1QS England to Second Floor Greencoat House 261-271 Stratford Road Birmingham B11 1QS on 2 September 2018
02 Sep 2018 AD01 Registered office address changed from Room F13/F14 First Floor Fairgate House 205 Kings Road Birmingham B11 2AA England to Second Floor Greencoat House 261-271 Startford Road Birmingham B11 1QS on 2 September 2018
30 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates