Advanced company searchLink opens in new window

HABZ LTD

Company number 11030591

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)
01 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 October 2022
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 CS01 Confirmation statement made on 24 October 2022 with no updates
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2020 AD01 Registered office address changed from 368 Uxbridge Road Hayes UB4 0SE England to 57 Isambard Road Southall UB2 4GN on 22 January 2020
22 Jan 2020 AP01 Appointment of Mr Habib Gharibzada as a director on 22 January 2020
22 Jan 2020 TM01 Termination of appointment of Ahmed Shoab Ahmadi as a director on 22 January 2020
22 Jan 2020 AD01 Registered office address changed from Unit 14, Rockware Business Centre Rockware Avenue Greenford UB6 0AA England to 368 Uxbridge Road Hayes UB4 0SE on 22 January 2020
22 Jan 2020 CS01 Confirmation statement made on 24 October 2019 with no updates
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 TM01 Termination of appointment of Habib Gharibzadah as a director on 20 September 2019
01 Oct 2019 AP01 Appointment of Mr Ahmed Shoab Ahmadi as a director on 20 September 2019
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2019 CS01 Confirmation statement made on 24 October 2018 with no updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 14, Rockware Business Centre Rockware Avenue Greenford UB6 0AA on 27 April 2018