Advanced company searchLink opens in new window

AL HIJAZ FOUNDATION LTD

Company number 11733986

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2022 AD01 Registered office address changed from 64 Victoria Avenue Romford RM5 2QD England to Vernon Mill Mersey Street Stockport SK1 2HX on 18 January 2022
13 Dec 2021 PSC01 Notification of Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 10 March 2021
13 Dec 2021 PSC07 Cessation of Muhammad Waseem as a person with significant control on 14 March 2021
13 Dec 2021 AP01 Appointment of Mr Mohammad Tayyab Pervaiz Ahmed as a director on 10 March 2021
13 Dec 2021 TM01 Termination of appointment of Muhammad Waseem as a director on 1 March 2021
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Feb 2021 AD01 Registered office address changed from Vernon Mill Mersey Street Stockport SK1 2HX to 64 Victoria Avenue Romford RM5 2QD on 1 February 2021
31 Jan 2021 PSC04 Change of details for Mr Muhammmad Waseem as a person with significant control on 14 October 2019
31 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
10 Jan 2021 CS01 Confirmation statement made on 18 December 2019 with updates
10 Jan 2021 AA Micro company accounts made up to 31 December 2019
30 Dec 2020 TM01 Termination of appointment of Mohammad Tayyab Pervaiz Ahmed as a director on 14 October 2019
30 Dec 2020 PSC01 Notification of Muhammmad Waseem as a person with significant control on 14 October 2019
30 Dec 2020 PSC07 Cessation of Muhammmad Waseem as a person with significant control on 14 October 2019
30 Dec 2020 PSC07 Cessation of Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 14 October 2019
30 Dec 2020 AP01 Appointment of Mr Muhammad Waseem as a director on 14 October 2019
30 Dec 2020 PSC01 Notification of Muhammmad Waseem as a person with significant control on 14 October 2019
26 Oct 2020 AD01 Registered office address changed from Unit 10 , Temple Building, Temple Road Leicester LE5 4JG England to Vernon Mill Mersey Street Stockport SK1 2HX on 26 October 2020
22 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)