- Company Overview for HAZAQ SOLUTIONS LTD (09655713)
- Filing history for HAZAQ SOLUTIONS LTD (09655713)
- People for HAZAQ SOLUTIONS LTD (09655713)
- Insolvency for HAZAQ SOLUTIONS LTD (09655713)
- More for HAZAQ SOLUTIONS LTD (09655713)
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) |
---|---|---|---|
11 Feb 2025 | COCOMP | Order of court to wind up | |
18 Dec 2023 | PSC01 | Notification of Asif Khan as a person with significant control on 6 March 2022 | |
18 Dec 2023 | AD01 | Registered office address changed from West Midlands House Gipsy Lane Willenhall WV13 2HA England to Unit 12 Andrew Street Compstall Stockport SK6 5HN on 18 December 2023 | |
15 Dec 2023 | PSC07 | Cessation of Mahtab Ali Azam as a person with significant control on 6 March 2022 | |
15 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
15 Dec 2023 | TM01 | Termination of appointment of Mahtab Ali Azam as a director on 6 March 2022 | |
15 Dec 2023 | AP01 | Appointment of Mr Asif Khan as a director on 6 March 2022 | |
21 Jun 2023 | TM01 | Termination of appointment of Rajendra Patel as a director on 1 February 2023 | |
26 May 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 May 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 30 April 2023 | |
25 May 2023 | AP01 | Appointment of Mr Rajendra Patel as a director on 1 February 2023 | |
24 May 2023 | AD01 | Registered office address changed from 37 Temple Street Birmingham B2 5DB England to West Midlands House Gipsy Lane Willenhall WV13 2HA on 24 May 2023 | |
23 May 2023 | AD01 | Registered office address changed from West Midlands House Gipsy Lane Willenhall WV13 2HA England to 37 Temple Street Birmingham B2 5DB on 23 May 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from Somerset House 37 Temple Street Birmingham West Midlands B2 5DP England to West Midlands House Gipsy Lane Willenhall WV13 2HA on 26 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
15 Feb 2022 | PSC01 | Notification of Mahtab Ali Azam as a person with significant control on 1 January 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr Mahtab Ali Azam as a director on 1 January 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Shahan Miah as a director on 1 January 2022 | |
15 Feb 2022 | PSC07 | Cessation of Shahan Miah as a person with significant control on 1 January 2022 | |
27 Oct 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
20 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Apr 2021 | TM01 | Termination of appointment of Ahmad Gazi as a director on 30 November 2020 | |
17 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates |