AL-HASHMI TRADING AND SERVICES LTD

Company Documents

DateDescription
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

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Notification of Ana Laura Iuga as a person with significant control on 2020-06-14

View Document

22/02/2322 February 2023 Micro company accounts made up to 2019-11-30

View Document

22/02/2322 February 2023 Micro company accounts made up to 2020-11-30

View Document

22/02/2322 February 2023 Micro company accounts made up to 2021-11-30

View Document

22/02/2322 February 2023 Registered office address changed from 5 King John Street Swindon SN1 3DB England to 2 Sandringham Road Didcot OX11 8TP on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Ms Ana Laura Iuga as a director on 2020-06-14

View Document

22/02/2322 February 2023 Termination of appointment of Michael Odongo as a director on 2021-06-01

View Document

22/02/2322 February 2023 Confirmation statement made on 2020-07-14 with updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2021-07-14 with updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-07-14 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 CESSATION OF MUHAMMAD ZAHID NIAZI AS A PSC

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 5 VICTORIA ROAD SWINDON SN1 3BD ENGLAND

View Document

27/06/2027 June 2020 DIRECTOR APPOINTED MR MICHAEL ODONGO

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NIAZI

View Document

27/06/2027 June 2020 REGISTERED OFFICE CHANGED ON 27/06/2020 FROM 112 SANDRINGHAM ROAD SWINDON SN3 1JF UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/08/1812 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

14/11/1614 November 2016 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