AL HAFIDHOON LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Confirmation statement made on 2022-08-20 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

11/10/2111 October 2021 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 2021-10-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR IBRAHEEM MUSTAFA

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/05/195 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHADIJA AHMED

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ESA ALI

View Document

01/05/191 May 2019 CESSATION OF ESA JAMAAL ALI AS A PSC

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS KHADIJA SARA AHMED

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR TANVIR AHMED

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM SECOND FLOOR GREENCOAT HOUSE 261-271 STARTFORD ROAD BIRMINGHAM B11 1QS ENGLAND

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM ROOM F13/F14 FIRST FLOOR FAIRGATE HOUSE 205 KINGS ROAD BIRMINGHAM B11 2AA ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHEEM MUSTAFA / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAIMAH ALI / 19/06/2018

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR ISMAEEL BAKSH

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MISS NAIMAH ALI

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR IBRAHEEM MUSTAFA

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR TANVIR AHMED

View Document

03/01/183 January 2018 CESSATION OF SAFWAAN BAKSH AS A PSC

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR SAFWAAN BAKSH

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 26 THE CROSSWAY LUTON LU1 5NA ENGLAND

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAFWAAN BAKSH / 22/11/2017

View Document

05/11/175 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESA JAMAAL ALI

View Document

05/11/175 November 2017 DIRECTOR APPOINTED MR ESA JAMAAL ALI

View Document

21/08/1721 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company