- Company Overview for AL-HIKAM (09210531)
- Filing history for AL-HIKAM (09210531)
- People for AL-HIKAM (09210531)
- Charges for AL-HIKAM (09210531)
- More for AL-HIKAM (09210531)
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) |
---|---|---|---|
08 Mar 2019 | MR01 | Registration of charge 092105310003, created on 5 March 2019 | |
08 Mar 2019 | MR01 | Registration of charge 092105310009, created on 5 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 1st Floor Trust House, St James Business Park New Augustus Street Bradford BD1 5LL England to 12 Bull Royd Lane Bradford BD8 0LJ on 7 March 2019 | |
05 Mar 2019 | MR01 | Registration of charge 092105310002, created on 5 March 2019 | |
05 Mar 2019 | MR01 | Registration of charge 092105310001, created on 5 March 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Asim Hussain as a director on 28 January 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
13 Oct 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
27 Sep 2017 | PSC07 | Cessation of Adil Shahzad as a person with significant control on 10 September 2016 | |
27 Sep 2017 | PSC07 | Cessation of Zaheer Nazir as a person with significant control on 10 September 2016 | |
27 Sep 2017 | PSC07 | Cessation of Assaid Hussain as a person with significant control on 10 September 2016 | |
27 Sep 2017 | PSC07 | Cessation of Asim Hussain as a person with significant control on 10 September 2016 | |
27 Sep 2017 | PSC07 | Cessation of Haseeb Ahmed as a person with significant control on 10 September 2016 | |
02 Jun 2017 | CERTNM |
Company name changed al-hikam LTD\certificate issued on 02/06/17
|
|
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | TM01 | Termination of appointment of Haseeb Ahmed as a director on 10 April 2017 | |
18 Dec 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
25 Aug 2016 | AD01 | Registered office address changed from 12 Bull Royd Lane Bradford West Yorkshire BD8 0LJ to 1st Floor Trust House, St James Business Park New Augustus Street Bradford BD1 5LL on 25 August 2016 | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 |