AL-ARAFAH HAJJ SERVICES LTD
Status | ACTIVE |
Company No. | 04766935 |
Category | Private Limited Company |
Incorporated | 16 May 2003 |
Age | 21 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
AL-ARAFAH HAJJ SERVICES LTD is an active private limited company with number 04766935. It was incorporated 21 years, 14 days ago, on 16 May 2003. The company address is 38 Philip Victor Road, Birmingham, B20 2QD, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change account reference date company previous shortened
Date: 21 Feb 2022
Action Date: 29 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-29
Made up date: 2021-05-30
Documents
Change person director company with change date
Date: 17 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ibraheem Wafi
Change date: 2021-07-15
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Notification of a person with significant control
Date: 16 Jul 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ibraheem Wafi
Notification date: 2021-07-15
Documents
Cessation of a person with significant control
Date: 16 Jul 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yasir Wafi
Cessation date: 2021-07-15
Documents
Confirmation statement with updates
Date: 20 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Notification of a person with significant control
Date: 20 Jun 2021
Action Date: 19 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-19
Psc name: Yasir Wafi
Documents
Cessation of a person with significant control
Date: 20 Jun 2021
Action Date: 19 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Qari Abdul Wafi
Cessation date: 2021-06-19
Documents
Termination director company with name termination date
Date: 20 Jun 2021
Action Date: 19 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Qari Abdul Wafi
Termination date: 2021-06-19
Documents
Appoint person director company with name date
Date: 20 Jun 2021
Action Date: 19 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yasir Wafi
Appointment date: 2021-06-19
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Change person director company with change date
Date: 26 Dec 2019
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ibraheem Wafi
Change date: 2019-12-15
Documents
Change person director company with change date
Date: 26 Dec 2019
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-15
Officer name: Mr Mohammed Arif Khan
Documents
Termination secretary company with name termination date
Date: 11 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yasir Wafi
Termination date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mr Ibraheem Wafi
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Address
Type: AD01
Old address: 87 Worlds End Road Birmingham B20 2NS England
Change date: 2017-01-20
New address: 38 Philip Victor Road Birmingham B20 2QD
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
Change date: 2016-05-23
New address: 87 Worlds End Road Birmingham B20 2NS
Old address: 54 Philip Victor Road Handsworth Wood Birmingham West Midlands B20 2QD
Documents
Accounts with accounts type total exemption small
Date: 22 May 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-30
Documents
Change account reference date company previous shortened
Date: 23 Feb 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-05-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zaihida Wafi
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Appoint person director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Arif Khan
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Zaihida Parveen Wafi
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Qari Abdul Wafi
Change date: 2010-05-16
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 27/01/2009 from 54 philip victoria road hands worth birmingham B20 2DQ
Documents
Legacy
Date: 01 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type dormant
Date: 18 Jul 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2003
Category: Address
Type: 287
Description: Registered office changed on 31/05/03 from: 54 philip victoria rd handsworth wood birmingham B20 2QD
Documents
Legacy
Date: 31 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
24 24A LAMBOLLE ROAD,LONDON,NW3 4HP
Number: | 09920882 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREVILLE HOUSE,WARWICK,CV34 4EW
Number: | 01269200 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,LEEDS,LS1 5AB
Number: | 11391016 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THURLOW PARK ROAD,LONDON,SE21 8JP
Number: | 09916710 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVERTOUR PROPERTY MANAGEMENT COMPANY LIMITED
230 SHIRLEY ROAD,HAMPSHIRE,SO15 3HR
Number: | 02714605 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDSEY TECHNICAL SERVICES LIMITED
1ST FLOOR OFFICES,BRIGG,DN20 8JE
Number: | 03759633 |
Status: | ACTIVE |
Category: | Private Limited Company |