NEW HAWELI LTD
Company Documents
| Date | Description | 
|---|---|
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended | 
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended | 
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off | 
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off | 
| 15/07/2415 July 2024 | Termination of appointment of Harun Ur Rashid Quadi as a director on 2024-07-15 | 
| 15/07/2415 July 2024 | Registered office address changed from 12 Brick Lane London E1 6RF England to Blakene Tower Flat No: 1701, 17th Floor Buckle Street London E1 8QJ on 2024-07-15 | 
| 15/07/2415 July 2024 | Appointment of Mrs Jilin Rashid Quadi as a director on 2024-07-15 | 
| 15/07/2415 July 2024 | Notification of Jilin Rashid Quadi as a person with significant control on 2024-07-15 | 
| 15/07/2415 July 2024 | Cessation of Harun Ur Rashid Quadi as a person with significant control on 2024-07-15 | 
| 14/03/2414 March 2024 | Confirmation statement made on 2024-02-29 with no updates | 
| 31/10/2331 October 2023 | Micro company accounts made up to 2022-10-31 | 
| 28/03/2328 March 2023 | Confirmation statement made on 2023-02-28 with no updates | 
| 31/10/2231 October 2022 | Micro company accounts made up to 2021-10-31 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 19/06/2119 June 2021 | Compulsory strike-off action has been discontinued | 
| 19/06/2119 June 2021 | Compulsory strike-off action has been discontinued | 
| 18/06/2118 June 2021 | Confirmation statement made on 2021-02-28 with no updates | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | 
| 06/07/206 July 2020 | DISS REQUEST WITHDRAWN | 
| 06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARUN UR RASHID QUADI | 
| 06/07/206 July 2020 | APPOINTMENT TERMINATED, DIRECTOR WAHID AHMED | 
| 06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 153 KINGSTON ROAD TEDDINGTON TW11 9JP ENGLAND | 
| 06/07/206 July 2020 | CESSATION OF WAHID AHMED AS A PSC | 
| 06/07/206 July 2020 | DIRECTOR APPOINTED MR HARUN UR RASHID QUADI | 
| 03/03/203 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | 
| 24/02/2024 February 2020 | APPLICATION FOR STRIKING-OFF | 
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 19/10/1819 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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