- Company Overview for AL HIJAZ FOUNDATION LTD (11733986)
- Filing history for AL HIJAZ FOUNDATION LTD (11733986)
- People for AL HIJAZ FOUNDATION LTD (11733986)
- More for AL HIJAZ FOUNDATION LTD (11733986)
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
|