WEST EALING HALAL MEAT AND GROCERS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Registered office address changed from 4 Spring Bridge Road London W5 2AA England to Level 18 40 Bank Street London E14 5NR on 2024-11-15

View Document

15/11/2415 November 2024 Registered office address changed from 62 Broadway West Ealing London W13 0SU to 4 Spring Bridge Road London W5 2AA on 2024-11-15

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-06-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

15/03/2415 March 2024 Appointment of Mr Malvin De Souza as a director on 2024-03-05

View Document

15/03/2415 March 2024 Termination of appointment of Khurram Sheikh as a director on 2024-03-05

View Document

15/03/2415 March 2024 Termination of appointment of Raja Amir Raza as a director on 2024-03-05

View Document

15/03/2415 March 2024 Termination of appointment of Alami Nazir as a director on 2024-03-05

View Document

15/03/2415 March 2024 Cessation of Raja Amir Raza as a person with significant control on 2024-03-05

View Document

15/03/2415 March 2024 Cessation of Khurram Sheikh as a person with significant control on 2024-03-05

View Document

15/03/2415 March 2024 Cessation of Alami Nazir as a person with significant control on 2024-03-05

View Document

15/03/2415 March 2024 Notification of Malvin De Souza as a person with significant control on 2024-03-05

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

16/01/2416 January 2024 Notification of Alami Nazir as a person with significant control on 2023-12-15

View Document

16/01/2416 January 2024 Appointment of Mr Alami Nazir as a director on 2023-12-15

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KHURRAM SHEIKH / 29/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR KHURRAM SHEIKH / 03/03/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA AMIR RAZA

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR MASOOD BAIG

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED RAJA AMIR RAZA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 62A THE BROAD WAY WEST EALING MIDDLESEX W13 0SU

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MASOOD ALI BAIG / 10/07/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KHURRAM SHEIKH / 10/07/2011

View Document

20/01/1120 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 APPOINT PERSON AS DIRECTOR

View Document

26/07/1026 July 2010 APPOINT PERSON AS DIRECTOR

View Document

26/06/0926 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information