Advanced company searchLink opens in new window

DAILYBARAKA HOLDINGS LTD.

Company number 08989620

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 TM01 Termination of appointment of Javed Husain as a director on 8 December 2020
09 Dec 2020 TM01 Termination of appointment of Salim Mungul as a director on 8 December 2020
28 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
07 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
04 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
20 Aug 2018 TM01 Termination of appointment of Kinan Haddad as a director on 19 August 2018
16 Aug 2018 AD01 Registered office address changed from Unit 7 Premier Business Centre 47-49 Park Royal Road London NW10 7LQ to Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 16 August 2018
16 Aug 2018 CH01 Director's details changed for Mr Kinan Haddad on 16 July 2018
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 101
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1
15 Sep 2017 AP01 Appointment of Mr Javed Husain as a director on 1 September 2017
15 Sep 2017 AP01 Appointment of Mr Kinan Haddad as a director on 1 September 2017
15 Sep 2017 AP01 Appointment of Mr Charles George Endacott as a director on 1 September 2017
15 Sep 2017 PSC01 Notification of Charles George Endacott as a person with significant control on 1 September 2017
26 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
15 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
11 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
17 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
30 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
20 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1