SIDDIQUIS LIMITED

9a East Avenue, Hayes, UB3 2HW, Middlesex
StatusDISSOLVED
Company No.06294095
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age16 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months, 15 days

SUMMARY

SIDDIQUIS LIMITED is an dissolved private limited company with number 06294095. It was incorporated 16 years, 11 months, 7 days ago, on 27 June 2007 and it was dissolved 1 year, 5 months, 15 days ago, on 20 December 2022. The company address is 9a East Avenue, Hayes, UB3 2HW, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Rehan Siddiqui

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mrs Faria Rehan

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2017

Action Date: 28 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-28

Made up date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Rehan Ullah Siddiqui

Documents

View document PDF

Termination secretary company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muhammad Dwais

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-14

Old address: 56 Weighton Road Harrow Middlesex HA3 6HZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-28

Old address: 439 High Road Harrow Middlesex HA3 6EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 30/06/07\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: 49 high road harrow middlesex HA3 6EJ

Documents

View document PDF

Incorporation company

Date: 27 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKSIA NOMINEES LIMITED

22-26 CHURCH HILL,STOURBRIDGE,DY9 0DT

Number:05645245
Status:ACTIVE
Category:Private Limited Company

BAGNALL CONSTRUCTION LIMITED

BROOK HOUSE FARM,STONE,ST18 0EW

Number:02358247
Status:ACTIVE
Category:Private Limited Company

CHEF RESULTS LIMITED

65 TOWNGATE ROAD, WORRALL,SOUTH YORKS,S35 0AR

Number:06393731
Status:ACTIVE
Category:Private Limited Company

I S ENGINEERING SOLUTIONS LTD

DOUNESIDE ALLANFEARN,INVERNESS,IV2 7HX

Number:SC463583
Status:ACTIVE
Category:Private Limited Company

MJM CONSULTING (UK) LIMITED

80 SANDWATH DRIVE,TADCASTER,LS24 9US

Number:08457555
Status:ACTIVE
Category:Private Limited Company

POWER DRIVE CARS LTD

UNIT-10 BROOK FARM IND. ESTATE VALLEY ROAD,SOLIHULL,B94 6AB

Number:07803462
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source