IHLAS UK LIMITED
Status | ACTIVE |
Company No. | 05404932 |
Category | Private Limited Company |
Incorporated | 29 Mar 2005 |
Age | 19 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
IHLAS UK LIMITED is an active private limited company with number 05404932. It was incorporated 19 years, 2 months, 4 days ago, on 29 March 2005. The company address is Unit 48 Hillgrove Business Park Unit 48 Hillgrove Business Park, Waltham Abbey, EN9 2HB, Essex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 25 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Confirmation statement with updates
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination secretary company with name termination date
Date: 09 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sevda Ucanlar
Termination date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Confirmation statement with updates
Date: 21 May 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type micro entity
Date: 21 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Gazette filings brought up to date
Date: 03 Sep 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Certificate change of name company
Date: 24 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ihlas clothing (import export) LIMITED\certificate issued on 24/06/13
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 26 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 03 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Serdar Sinan Ucanlar
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 01 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 31/08/07
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/07; full list of members
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 21/08/06 from: unit 48 hillgrove business park nazeing road waltham abbey essex EN9 2HB
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 15/08/06 from: 73 bullsmoor way waltham cross london EN8 8HW
Documents
Accounts with accounts type dormant
Date: 08 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/06; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 16/03/06 from: 8/10 stamford hill london N16 6XZ
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
FLAT 1 RED ADMIRAL COURT,ROMFORD,RM3 7FA
Number: | 11310856 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/12 QUEEN STREET,CARMARTHEN,SA31 1JR
Number: | 09518229 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION CEILINGS AND PARTITIONING LTD
11 MUSBOROUGH CLOSE,BIRMINGHAM,B36 9EW
Number: | 11259260 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 MALING EXCHANGE HOULTS YARD,NEWCASTLE,NE6 2HL
Number: | 10664841 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DRUMCROW ROAD,ARMAGH,BT60 2JQ
Number: | NI622921 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 DROVE ROAD,SWINDON,SN1 3AF
Number: | 11208214 |
Status: | ACTIVE |
Category: | Private Limited Company |