Advanced company searchLink opens in new window

HANZA GLOBAL LIMITED

Company number 04199890

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 105
19 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 16/05/2013
03 Sep 2014 AP01 Appointment of Mr Mohammad Alfaraj as a director on 1 August 2013
03 Sep 2014 AP01 Appointment of Mr Bader Ali as a director on 1 August 2013
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 128
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2014
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
21 May 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
13 Aug 2012 AP01 Appointment of Amir Siddiqi as a director
27 Jun 2012 TM01 Termination of appointment of Amir Siddiqi as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
13 Apr 2012 CH01 Director's details changed for Farah Naz Siddiqui on 13 April 2012
13 Apr 2012 AD01 Registered office address changed from C/O Siddiqi and Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP on 13 April 2012
09 Nov 2011 TM01 Termination of appointment of Iffat Shah as a director
09 Nov 2011 TM01 Termination of appointment of Ambereen Ali Shah as a director
04 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Feb 2011 CERTNM Company name changed EX1 cosmetics LTD\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
21 Feb 2011 CONNOT Change of name notice
17 Nov 2010 AP01 Appointment of a director
21 May 2010 AA Total exemption small company accounts made up to 31 July 2009
30 Apr 2010 AP01 Appointment of Mr Amir Siddiqi as a director
13 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders