- Company Overview for BISMILLAH HAJJ & UMRAH LTD (06598162)
- Filing history for BISMILLAH HAJJ & UMRAH LTD (06598162)
- People for BISMILLAH HAJJ & UMRAH LTD (06598162)
- More for BISMILLAH HAJJ & UMRAH LTD (06598162)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
03 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Jul 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
10 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2014 | AD01 | Registered office address changed from 8 Heather Close London E6 5NR to 72 Brick Lane 1St Floor London E1 6RL on 2 December 2014 | |
22 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
|
|
22 Nov 2014 | TM01 | Termination of appointment of Mohammad Sajid Rafiq as a director on 14 October 2014 | |
22 Nov 2014 | TM02 | Termination of appointment of Mohammad Sajid Rafiq as a secretary on 14 October 2014 | |
22 Nov 2014 | AD01 | Registered office address changed from 8 Heather Close London E6 5NR England to 8 Heather Close London E6 5NR on 22 November 2014 | |
22 Nov 2014 | AD01 | Registered office address changed from 1St Floor 72 Brick Lane London E1 6RL to 8 Heather Close London E6 5NR on 22 November 2014 | |
16 Nov 2014 | AP01 | Appointment of Mr Muhammad Mizanur Rahman as a director on 14 October 2014 | |
16 Nov 2014 | TM01 | Termination of appointment of Abdul Sattar Begg as a director on 14 October 2014 | |
16 Nov 2014 | TM01 | Termination of appointment of Kashif Amin Tariq as a director on 14 October 2014 | |
13 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Abdul Sattar Begg as a director on 20 July 2014 | |
05 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
05 Jul 2014 | TM01 | Termination of appointment of Abdul Begg as a director |