- Company Overview for HANZA GLOBAL LIMITED (04199890)
- Filing history for HANZA GLOBAL LIMITED (04199890)
- People for HANZA GLOBAL LIMITED (04199890)
- Insolvency for HANZA GLOBAL LIMITED (04199890)
- More for HANZA GLOBAL LIMITED (04199890)
| 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) |
|---|---|---|---|
| 26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 14 April 2014
|
|
| 29 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
| 27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 24 Sep 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
| 23 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
| 19 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
| 03 Sep 2014 | AP01 | Appointment of Mr Mohammad Alfaraj as a director on 1 August 2013 | |
| 03 Sep 2014 | AP01 | Appointment of Mr Bader Ali as a director on 1 August 2013 | |
| 03 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
| 12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
| 21 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
| 26 Apr 2013 | AR01 |
Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
|
|
| 13 Aug 2012 | AP01 | Appointment of Amir Siddiqi as a director | |
| 27 Jun 2012 | TM01 | Termination of appointment of Amir Siddiqi as a director | |
| 30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
| 13 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
| 13 Apr 2012 | CH01 | Director's details changed for Farah Naz Siddiqui on 13 April 2012 | |
| 13 Apr 2012 | AD01 | Registered office address changed from C/O Siddiqi and Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP on 13 April 2012 | |
| 09 Nov 2011 | TM01 | Termination of appointment of Iffat Shah as a director | |
| 09 Nov 2011 | TM01 | Termination of appointment of Ambereen Ali Shah as a director | |
| 04 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
| 04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
| 21 Feb 2011 | CERTNM |
Company name changed EX1 cosmetics LTD\certificate issued on 21/02/11
|
|
| 21 Feb 2011 | CONNOT | Change of name notice |