Advanced company searchLink opens in new window

ALKHABEER LIMITED

Company number 08651331

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
04 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
26 Apr 2018 AA Accounts for a small company made up to 31 December 2017
27 Oct 2017 AA Accounts for a small company made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
17 Oct 2016 MR04 Satisfaction of charge 086513310001 in full
06 Oct 2016 AA Accounts for a small company made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
31 Mar 2016 AP01 Appointment of Mr Hisham Omar Baroom as a director on 31 March 2016
20 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
24 Apr 2015 AA Accounts for a small company made up to 31 December 2014
03 Jan 2015 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/section 177 10/06/2014
07 Oct 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
07 Oct 2014 AP03 Appointment of Mr Ziad Nicolas Nawfal as a secretary on 7 October 2014
07 Oct 2014 TM02 Termination of appointment of Faisal Adnan Shaker as a secretary on 7 October 2014
26 Jun 2014 MR01 Registration of charge 086513310001
28 Feb 2014 AA Accounts for a small company made up to 31 December 2013