Advanced company searchLink opens in new window

BISMILLAH HAJJ & UMRAH LTD

Company number 06598162

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
05 Jul 2014 TM01 Termination of appointment of Abdul Begg as a director