Advanced company searchLink opens in new window

ALAUDDIN SIDDIQUI TRUST

Company number 10806717

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
29 Apr 2021 AA Micro company accounts made up to 30 November 2020
17 Feb 2021 AA Total exemption full accounts made up to 30 November 2019
19 Dec 2020 AD01 Registered office address changed from 34 Booth Street Ashton-Under-Lyne OL6 7LD United Kingdom to 12 Copster Hill Road Oldham OL8 1QB on 19 December 2020
10 Dec 2020 TM01 Termination of appointment of Nazar Hussain as a director on 30 November 2020
02 Oct 2020 AA01 Previous accounting period shortened from 6 December 2019 to 30 November 2019
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
06 Sep 2019 AP01 Appointment of Ms Musheda Begum as a director on 8 June 2019
06 Sep 2019 AP01 Appointment of Mr Ansar Akeem Ibrahim as a director on 8 June 2019
06 Sep 2019 AP01 Appointment of Mr Tanveer Ashraf as a director on 8 June 2019
01 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 6 December 2018
15 Feb 2019 AA01 Previous accounting period extended from 30 June 2018 to 6 December 2018
20 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
20 Jun 2018 PSC01 Notification of Naseem Akram as a person with significant control on 21 October 2017
28 May 2018 AD01 Registered office address changed from 76 Prince Street Walsall WS2 9JH United Kingdom to 34 Booth Street Ashton-Under-Lyne OL6 7LD on 28 May 2018
13 May 2018 AD01 Registered office address changed from 12 Copsterhill Road Oldham Lancashire OL8 1QB England to 76 Prince Street Walsall WS2 9JH on 13 May 2018
27 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2017 PSC07 Cessation of Sahibzada Noor Ul Arfeen as a person with significant control on 16 October 2017
21 Oct 2017 TM01 Termination of appointment of Sahibzada Noor Ul Arfeen as a director on 16 October 2017
16 Oct 2017 TM01 Termination of appointment of Mohammed Afzal as a director on 16 October 2017
16 Oct 2017 AP01 Appointment of Qurban Hussain as a director on 15 October 2017