KHAN HALAL BUTCHERS WILLESDEN LTD

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/05/2426 May 2024 Statement of affairs

View Document

26/05/2426 May 2024 Appointment of a voluntary liquidator

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Registered office address changed from 1F Walm Lane London NW2 5SJ England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 2024-05-26

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-05-31

View Document

21/01/2221 January 2022 Appointment of Mr Noor Mohammed Hamedi as a director on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Aman Ullah Jabarkhel as a director on 2022-01-21

View Document

21/01/2221 January 2022 Cessation of Aman Ullah Jabarkhel as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Notification of Noor Mohammed Hamedi as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/08/2018 August 2020 DIRECTOR APPOINTED MR SAID JALIL AMIRI

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM C/O EDGWARE ASSOCIATES BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

09/03/179 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 PREVEXT FROM 30/04/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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