- Company Overview for HABZ LTD (11030591)
- Filing history for HABZ LTD (11030591)
- People for HABZ LTD (11030591)
- More for HABZ LTD (11030591)
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 |