EDGWARE HALAL BUTCHERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Return of final meeting in a creditors' voluntary winding up |
| 24/01/2524 January 2025 | Liquidators' statement of receipts and payments to 2024-11-29 |
| 19/12/2319 December 2023 | Statement of affairs |
| 19/12/2319 December 2023 | Appointment of a voluntary liquidator |
| 12/12/2312 December 2023 | Resolutions |
| 12/12/2312 December 2023 | Resolutions |
| 06/12/236 December 2023 | Registered office address changed from 2 Handel Parade, Whitchurch Lane Edgware Middlesex HA8 6LD to 66 Earl Street Maidstone Kent ME14 1PS on 2023-12-06 |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | Confirmation statement made on 2022-10-22 with no updates |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/10/2224 October 2022 | Micro company accounts made up to 2021-10-31 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JAYESH UPADHAYAY |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD JAVED YOUSAF |
| 01/05/191 May 2019 | CESSATION OF SHOAIB YOUSAF CHEEMA AS A PSC |
| 10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR SHOAIB CHEEMA |
| 29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 06/06/186 June 2018 | DIRECTOR APPOINTED MUHAMMAD JAVED YOUSAF |
| 06/06/186 June 2018 | DIRECTOR APPOINTED JAYESH KUMAR UPADHAYAY |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 27/11/1627 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/11/153 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/11/1413 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 02/12/132 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 29/11/1229 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 23/11/1123 November 2011 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 37 GLENDALE GARDENS WEMBLEY LONDON HA9 8PR |
| 23/11/1123 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
| 11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 37 GLENDALE GARDENS WEMBLEY MIDDLESEX HA9 8PR ENGLAND |
| 10/02/1110 February 2011 | APPOINTMENT TERMINATED, SECRETARY SHAHID HUSSAIN |
| 10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 2 HANDEL PARADE WHITCHURCH LANE EDGWARE MIDDLESEX HA8 7NR ENGLAND |
| 22/10/1022 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EDGWARE HALAL BUTCHERS LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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