ALAA ENTERPRISE LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/03/241 March 2024 Registered office address changed from Unit 9 Gemini Business Park, Sheepscar Way Leeds LS7 3JB England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2024-03-01

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Statement of affairs

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/12/231 December 2023 Cessation of Abulgasem Mohamed Hassan Mospah as a person with significant control on 2023-11-01

View Document

01/12/231 December 2023 Termination of appointment of Abulgasem Mohamed Hassan Mospah as a director on 2023-11-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

10/07/2310 July 2023 Change of details for Mr Abulgasem Mohamed Hassan Mospah as a person with significant control on 2023-06-27

View Document

10/07/2310 July 2023 Change of details for Dr Abulgasem Mohamed Hassan Mospah as a person with significant control on 2023-06-27

View Document

10/07/2310 July 2023 Change of details for Mr Abulgasem Mohamed Hassan Mospah as a person with significant control on 2023-06-27

View Document

10/07/2310 July 2023 Change of details for Mr Abulgasem Mohamed Hassan Mospah as a person with significant control on 2023-06-27

View Document

10/07/2310 July 2023 Change of details for Mr Abulgasem Mohamed Hassan Mospah as a person with significant control on 2023-06-27

View Document

10/07/2310 July 2023 Change of details for Mr Abulgasem Mohamed Hassan Mospah as a person with significant control on 2023-06-27

View Document

07/07/237 July 2023 Cessation of Abulgasem Mohamed Hassan Mospah as a person with significant control on 2023-06-27

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/07/237 July 2023 Notification of Abulgasem Mohamed Hassan Mospah as a person with significant control on 2023-06-28

View Document

07/07/237 July 2023 Change of details for Mr Robert Carl Rayner as a person with significant control on 2023-06-27

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

05/07/235 July 2023 Notification of Robert Carl Rayner as a person with significant control on 2023-06-27

View Document

05/07/235 July 2023 Change of details for Mr Abulgasem Mohamed Hassan Mospah as a person with significant control on 2023-06-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Appointment of Mr Robert Carl Rayner as a director on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Abdulnaser Mahdia Gadad as a director on 2021-07-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CESSATION OF YOUSIF MOHAMED SHAKUNA AS A PSC

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR YOUSIF SHAKUNA

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 30/04/17 STATEMENT OF CAPITAL GBP 490000

View Document

07/12/187 December 2018 30/04/16 STATEMENT OF CAPITAL GBP 445000

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

11/07/1711 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 01/01/16 STATEMENT OF CAPITAL GBP 245000

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ABDULNASER MAHDIA GADAD / 15/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABULGASEM MOHAMED HASSAN MOSPAH / 15/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR YOUSIF MOHAMED SHAKUNA / 15/12/2015

View Document

08/08/168 August 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/03/1623 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR ABDULNASER MAHDIA GADAD

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 385 NORTHOLT ROAD HARROW MIDDLESEX HA2 8JD ENGLAND

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM C/O EDGWARE ACCOUNTANTS LTD PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSIF MOHAMED SHAKONA / 01/06/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULGASEM MOHAMED HASSAN MOSPAH / 01/06/2014

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR ABDULGASEM MOHAMED HASSAN MOSPAH

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 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