Advanced company searchLink opens in new window

HAMZA TRANSPORT LTD

Company number 12069699

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 CS01 Confirmation statement made on 24 June 2023 with no updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 AA Micro company accounts made up to 30 June 2022
31 Aug 2023 AD01 Registered office address changed from Flat Above 565 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SH England to 8 Leyburn Avenue Stretford Manchester M32 8DZ on 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 24 June 2022 with no updates
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 AD01 Registered office address changed from 8 Leyburn Avenue Stretford Manchester M32 8DZ England to Flat Above 565 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SH on 28 June 2022
28 Jun 2022 PSC01 Notification of Muhammad Rehman Ashraf Bibi as a person with significant control on 28 June 2022
28 Jun 2022 AP01 Appointment of Mr Muhammad Rehman Ashraf Bibi as a director on 28 June 2022
28 Jun 2022 TM01 Termination of appointment of Umer Farooq Butt Perveen as a director on 28 June 2022
28 Jun 2022 PSC07 Cessation of Umer Farooq Butt Perveen as a person with significant control on 28 June 2022
25 Apr 2022 AA Micro company accounts made up to 30 June 2021
15 Feb 2022 PSC04 Change of details for Mr Umer Farooq Butt Perveen as a person with significant control on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Umer Farooq Butt Perveen on 14 February 2022
14 Feb 2022 PSC04 Change of details for Mr Umer Farooq Butt Perveen as a person with significant control on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from 490 Barton Road Stretford Manchester M32 9th United Kingdom to 8 Leyburn Avenue Stretford Manchester M32 8DZ on 14 February 2022
17 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 30 June 2020
07 Sep 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
25 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-25
  • GBP 100