Advanced company searchLink opens in new window

AL-HAQQ'S KITCHEN LIMITED

Company number 10311962

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 Jun 2024 AP01 Appointment of Mr Beniamin Rotari as a director on 1 September 2023
06 Jun 2024 TM01 Termination of appointment of Suhan Mahmood as a director on 1 September 2023
06 Jun 2024 AD01 Registered office address changed from 4 Mundesley Road North Walsham NR28 0DA England to 6 Masons Avenue Harrow HA3 5AP on 6 June 2024
22 Mar 2022 AP01 Appointment of Mr Suhan Mahmood as a director on 30 June 2021
22 Mar 2022 TM01 Termination of appointment of Sanu Miah as a director on 30 June 2021
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 AA Micro company accounts made up to 31 August 2020
23 Oct 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
31 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
09 Oct 2019 AD01 Registered office address changed from 4 Allens Avenue Norwich NR7 8EP England to 4 Mundesley Road North Walsham NR28 0DA on 9 October 2019
14 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
29 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Nov 2017 AD01 Registered office address changed from 4 Mundesley Road North Walsham Norfolk NR28 0DA England to 4 Allens Avenue Norwich NR7 8EP on 7 November 2017
10 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
04 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-04
  • GBP 100