Advanced company searchLink opens in new window

HALAL DIRECT UK LTD

Company number 11061885

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)
05 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2024 AD01 Registered office address changed from Suite 101-102 Empire Way Business Park Liverpool Road Burnley BB12 6HH to First Floor, the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 16 May 2024
29 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Feb 2024 LIQ02 Statement of affairs
11 Feb 2024 600 Appointment of a voluntary liquidator
11 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-02
11 Feb 2024 AD01 Registered office address changed from Unit 4 Pollard Street South Milnsbridge Huddersfield HD3 4GU England to Suite 101-102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 11 February 2024
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
11 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 30 November 2020
18 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
10 Nov 2020 CH01 Director's details changed for Mr Ghulam Mustafa Zaman on 10 November 2020
10 Nov 2020 AD01 Registered office address changed from 119 Healds Road Dewsbury WF13 4HT England to Unit 4 Pollard Street South Milnsbridge Huddersfield HD3 4GU on 10 November 2020
28 Apr 2020 AA Micro company accounts made up to 30 November 2019
22 Apr 2020 AD01 Registered office address changed from Trust House 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to 119 Healds Road Dewsbury WF13 4HT on 22 April 2020
14 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-11
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
14 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-14
  • GBP 1