FAHAD ENTERPRISES LTD
Status | ACTIVE |
Company No. | 04206179 |
Category | Private Limited Company |
Incorporated | 26 Apr 2001 |
Age | 23 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
FAHAD ENTERPRISES LTD is an active private limited company with number 04206179. It was incorporated 23 years, 1 month, 7 days ago, on 26 April 2001. The company address is Bowling Ironworks Bowling Ironworks, Bradford, BD4 8SS, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 12 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-12
Officer name: Faiq Ur Rehman
Documents
Appoint person director company with name date
Date: 12 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nisar Ahmad Khan
Appointment date: 2023-05-12
Documents
Change registered office address company with date old address new address
Date: 12 May 2023
Action Date: 12 May 2023
Category: Address
Type: AD01
New address: Bowling Ironworks Bowling Back Lane Bradford BD4 8SS
Old address: 11 Springfield Place Bradford West Yorkshire BD1 3EZ England
Change date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Gazette filings brought up to date
Date: 02 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Termination secretary company with name termination date
Date: 26 Oct 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-01
Officer name: Muhammad Waqas
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
New address: 11 Springfield Place Bradford West Yorkshire BD1 3EZ
Old address: The Gatehouse , Greenhill Mills Florence Street Bradford West Yorkshire BD3 8EX England
Change date: 2016-05-17
Documents
Gazette filings brought up to date
Date: 23 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Dissolved compulsory strike off suspended
Date: 13 Apr 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
Old address: 11 Springfield Place Bradford West Yorkshire BD1 3EZ
Change date: 2015-08-18
New address: The Gatehouse , Greenhill Mills Florence Street Bradford West Yorkshire BD3 8EX
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-23
Officer name: Mr Faiq Ur Rehman
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-29
Old address: 11 Springfield Street Bradford West Yorkshire BD8 8HQ
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Faiq Ur Rehman
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed muhammad waqas logged form
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr muhammad waqas
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary saleem khan
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/05; full list of members
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/02; full list of members
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2001
Category: Address
Type: 287
Description: Registered office changed on 11/05/01 from: 10 all saints road bradford BD7 3AY
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BROOMWOOD FOOTBALL CLUB LIMITED
48 THURLEIGH ROAD,LONDON,SW12 8UD
Number: | 10666553 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 SOMERSET PLACE,GLASGOW,G3 7JT
Number: | SC440214 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THE STRAND,WORTHING,BN12 6DN
Number: | 05491647 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 CONGLETON ROAD, BUTT LANE,STAFFORDSHIRE,ST7 1ND
Number: | 05958151 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06455789 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORDSHIRE LIFESCIENCES LIMITED
2 BEADNELL CLOSE,BANBURY,OX16 9AQ
Number: | 08985975 |
Status: | ACTIVE |
Category: | Private Limited Company |