SIMPLY HALAL (BANHAM) LIMITED
Status | DISSOLVED |
Company No. | 06522180 |
Category | Private Limited Company |
Incorporated | 04 Mar 2008 |
Age | 16 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 10 months, 8 days |
SUMMARY
SIMPLY HALAL (BANHAM) LIMITED is an dissolved private limited company with number 06522180. It was incorporated 16 years, 1 month, 25 days ago, on 04 March 2008 and it was dissolved 1 year, 10 months, 8 days ago, on 21 June 2022. The company address is Moor Farm Abattoir The Moor Moor Farm Abattoir The Moor, Norwich, NR16 2BX, England.
Company Fillings
Appoint person director company with name date
Date: 07 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Haniffa Ashraf
Appointment date: 2021-05-07
Documents
Notification of a person with significant control
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohamed Haniffa Ashraf
Notification date: 2021-04-30
Documents
Confirmation statement with updates
Date: 07 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Termination director company with name termination date
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: Roger George Carr
Documents
Cessation of a person with significant control
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-30
Psc name: Roger George Carr
Documents
Change registered office address company with date old address new address
Date: 07 May 2021
Action Date: 07 May 2021
Category: Address
Type: AD01
New address: Moor Farm Abattoir the Moor Banham Norwich NR16 2BX
Old address: 11 Monoux Road Wootton Bedford MK43 9JR England
Change date: 2021-05-07
Documents
Termination secretary company with name termination date
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-30
Officer name: Helen Louise Gray
Documents
Dissolution withdrawal application strike off company
Date: 07 May 2021
Category: Dissolution
Type: DS02
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Address
Type: AD01
New address: 11 Monoux Road Wootton Bedford MK43 9JR
Change date: 2021-04-20
Old address: Moor Farm Abattoir the Moor Banham Norwich NR16 2BX England
Documents
Dissolution application strike off company
Date: 20 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Appoint person director company with name date
Date: 04 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-03
Officer name: Mr Roger George Carr
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abid Hussain
Termination date: 2019-04-03
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-03
Officer name: Mr Abid Hussain
Documents
Termination director company with name termination date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-03
Officer name: Roger George Carr
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person secretary company with name date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Louise Gray
Appointment date: 2018-09-20
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Notification of a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger George Carr
Notification date: 2018-09-20
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-20
Officer name: Shabir Ahmed
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger George Carr
Appointment date: 2018-09-20
Documents
Cessation of a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arun Ahmed
Cessation date: 2018-09-20
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Mr Shabir Ahmed
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arun Ahmed
Termination date: 2018-05-15
Documents
Accounts with accounts type dormant
Date: 24 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Arun Ahmed
Notification date: 2017-07-17
Documents
Appoint person director company with name date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-17
Officer name: Mr Arun Ahmed
Documents
Termination director company with name termination date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-17
Officer name: Roger George Carr
Documents
Cessation of a person with significant control
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-17
Psc name: Roger George Carr
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Address
Type: AD01
Old address: 1a Walton Road London E13 9BW England
New address: Moor Farm Abattoir the Moor Banham Norwich NR16 2BX
Change date: 2016-08-25
Documents
Dissolution withdrawal application strike off company
Date: 18 Jul 2016
Category: Dissolution
Type: DS02
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-28
Officer name: Mr Roger George Carr
Documents
Dissolution application strike off company
Date: 28 Jun 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel David Weaver
Termination date: 2016-06-20
Documents
Appoint person director company with name date
Date: 15 Jun 2016
Action Date: 21 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel David Weaver
Appointment date: 2016-05-21
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel David Weaver
Termination date: 2016-05-01
Documents
Termination secretary company with name termination date
Date: 20 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Louise Gray
Termination date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
New address: 1a Walton Road London E13 9BW
Old address: Moor Farm Abattoir the Moor Banham Norwich NR16 2BX England
Change date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Address
Type: AD01
New address: Moor Farm Abattoir the Moor Banham Norwich NR16 2BX
Change date: 2015-12-10
Old address: Moor Farm Abattoir the Moor Banham Norfolk NR16 2BX
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Gazette filings brought up to date
Date: 20 May 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 14 May 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: 14 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 31 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: 07 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Change sail address company with old address
Date: 07 Oct 2013
Category: Address
Type: AD02
Old address: The Abottoir the Moor Banham Norwich NR16 2BX United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 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: 05 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Appoint person director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel David Weaver
Documents
Termination director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Innes
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Carr
Documents
Appoint person director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Carlton Innes
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akhtar Mahmood
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person secretary company with change date
Date: 27 Sep 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-26
Officer name: Mrs Helen Louise Gray
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger George Carr
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Move registers to sail company
Date: 05 May 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 07 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change account reference date company previous extended
Date: 05 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA01
Made up date: 2009-03-31
New date: 2009-04-30
Documents
Legacy
Date: 05 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 05/04/2009 from 11 monoux road wootton bedford MK43 9JR
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed akhtar mahmood
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director deborah wilson
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed helen louise gray
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed deborah dawn wilson
Documents
Some Companies
CLARENCE HOUSE 3RD FLOOR, CLARENCE HOUSE,MANCHESTER,M2 4DW
Number: | OC310703 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
SONY TECHNOLOGY CENTRE,BRIDGEND,CF35 5HZ
Number: | 09240013 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEARSLEY FARM WATER LANE,HAVERHILL,CB9 7XR
Number: | 09884098 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MINERVA WORKS,BIRMINGHAM,B5 5RS
Number: | 09860713 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROMAN ID LTD APT 29488,TREVISSOME PARK,TR4 8UN
Number: | 07997388 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001736 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |