NEW HAWELI LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Termination of appointment of Harun Ur Rashid Quadi as a director on 2024-07-15

View Document

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

View Document

15/07/2415 July 2024 Appointment of Mrs Jilin Rashid Quadi as a director on 2024-07-15

View Document

15/07/2415 July 2024 Notification of Jilin Rashid Quadi as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Harun Ur Rashid Quadi as a person with significant control on 2024-07-15

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-02-28 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

06/07/206 July 2020 DISS REQUEST WITHDRAWN

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARUN UR RASHID QUADI

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR WAHID AHMED

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 153 KINGSTON ROAD TEDDINGTON TW11 9JP ENGLAND

View Document

06/07/206 July 2020 CESSATION OF WAHID AHMED AS A PSC

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR HARUN UR RASHID QUADI

View Document

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/2024 February 2020 APPLICATION FOR STRIKING-OFF

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/10/1819 October 2018 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