HAQUES UNIQUE AUTOMOTIVE LTD

Company Documents

DateDescription
22/08/2422 August 2024 Statement of affairs

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Registered office address changed from 82a Wyke Lane Bradford West Yorkshire BD12 9BA United Kingdom to Dsi Business Recovery, 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of a voluntary liquidator

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2022-08-31

View Document

17/01/2417 January 2024 Change of details for Mr Zafar Mahmood as a person with significant control on 2024-01-17

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 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

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

28/04/2328 April 2023 Change of details for Mr Zafar Shahid as a person with significant control on 2023-04-28

View Document

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

View Accounts

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAFAR SHAHID

View Document

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

View Accounts

25/04/1925 April 2019 CESSATION OF MAZAR MAHMOOD SHAHID AS A PSC

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ZAFAR SHAHID

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MAZAR SHAHID

View Document

07/08/187 August 2018 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