Advanced company searchLink opens in new window

AL JAZEERA GLOBAL HUBCO LIMITED

Company number 08518865

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)
04 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
01 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
20 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
01 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-17
21 May 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
21 May 2013 AD01 Registered office address changed from , One Fleet Place, London, EC4M 7WS on 21 May 2013
20 May 2013 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary
20 May 2013 TM01 Termination of appointment of Dentons Directors Limited as a director
20 May 2013 TM01 Termination of appointment of Andrew Harris as a director
20 May 2013 AP01 Appointment of Mr Muftah Al Suwaidan as a director
20 May 2013 CERTNM Company name changed snrdco 3108 LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
07 May 2013 NEWINC Incorporation