Advanced company searchLink opens in new window

HAZAQ SOLUTIONS LTD

Company number 09655713

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)
17 Apr 2021 PSC01 Notification of Shahan Miah as a person with significant control on 1 January 2020
17 Apr 2021 AP01 Appointment of Mr Shahan Miah as a director on 1 January 2020
12 Mar 2021 TM01 Termination of appointment of Mohammed Munir Jahangir as a director on 1 December 2020
12 Mar 2021 AP01 Appointment of Mr Ahmad Gazi as a director on 1 November 2020
12 Mar 2021 PSC07 Cessation of Mohammed Munir Jahangir as a person with significant control on 1 December 2020
02 Oct 2020 PSC04 Change of details for Mr Mohammed Nazir Jahangir as a person with significant control on 11 November 2018
02 Oct 2020 CH01 Director's details changed for Mr Mohammed Munir Jahangir on 11 November 2018
01 Oct 2020 CH01 Director's details changed for Mr Mohammed Nazir Jahangir on 11 November 2018
01 Oct 2020 PSC04 Change of details for Mr Mohammed Munir Jahangir as a person with significant control on 11 November 2018
11 Sep 2020 TM01 Termination of appointment of Raja Rizwan as a director on 1 September 2020
05 Sep 2020 CS01 Confirmation statement made on 24 June 2020 with updates
05 Sep 2020 PSC01 Notification of Mohammed Munir Jahangir as a person with significant control on 11 November 2018
05 Sep 2020 AP01 Appointment of Mr Mohammed Munir Jahangir as a director on 11 November 2018
22 May 2020 AD01 Registered office address changed from 154 Alcester Street Deritend Birmingham B12 0PY England to Somerset House 37 Temple Street Birmingham West Midlands B2 5DP on 22 May 2020
15 May 2020 CH01 Director's details changed for Mr Raja Rizwan on 2 May 2020
11 May 2020 AA Total exemption full accounts made up to 30 June 2019
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2019 CS01 Confirmation statement made on 24 June 2019 with updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 AD01 Registered office address changed from 19 Honeyhill Road Bedford MK40 4NN England to 154 Alcester Street Deritend Birmingham B12 0PY on 2 October 2018
02 Oct 2018 AP01 Appointment of Mr Raja Rizwan as a director on 20 September 2018
02 Oct 2018 TM01 Termination of appointment of Hassan Ghyas as a director on 1 October 2018
02 Oct 2018 CS01 Confirmation statement made on 24 June 2018 with updates