HALAL QUALITY FOODS LTD
Status | DISSOLVED |
Company No. | 09812869 |
Category | Private Limited Company |
Incorporated | 07 Oct 2015 |
Age | 8 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 16 days |
SUMMARY
HALAL QUALITY FOODS LTD is an dissolved private limited company with number 09812869. It was incorporated 8 years, 7 months, 29 days ago, on 07 October 2015 and it was dissolved 2 years, 1 month, 16 days ago, on 19 April 2022. The company address is Unit 16 Golden Hillock Road Unit 16 Golden Hillock Road, Birmingham, B11 2PJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 02 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Cessation of a person with significant control
Date: 24 Aug 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-15
Psc name: Rashid Yaqub
Documents
Notification of a person with significant control
Date: 23 Aug 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tabariq Aziz
Notification date: 2021-06-15
Documents
Termination director company with name termination date
Date: 15 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-03
Officer name: Rashid Yaqub
Documents
Appoint person director company with name date
Date: 15 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-02
Officer name: Mr Tabariq Aziz
Documents
Gazette filings brought up to date
Date: 19 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 22 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rashid Yaqub
Appointment date: 2019-07-10
Documents
Notification of a person with significant control
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rashid Yaqub
Notification date: 2019-07-10
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Saddique
Termination date: 2019-07-10
Documents
Cessation of a person with significant control
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-10
Psc name: Mohammed Saddique
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-24
Psc name: Mohammed Saddique
Documents
Confirmation statement with updates
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Appoint person director company with name date
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Saddique
Appointment date: 2018-12-24
Documents
Termination director company with name termination date
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-24
Officer name: Rashid Yaqub
Documents
Cessation of a person with significant control
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-24
Psc name: Rashid Yaqub
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Raqeeb Khan
Termination date: 2018-06-30
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-17
Officer name: Mr Rashid Yaqub
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Syed Jamal Badshah
Termination date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sayed Jamal Badshah
Change date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-15
Psc name: Symir Hussain
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rashid Yaqub
Notification date: 2017-11-15
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Abdul Raqeeb Khan
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Sayed Jamal Badshah
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-30
Officer name: Symir Hussain
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-05
Officer name: Waqas Ahmed Shah
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Symir Hussain
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
Old address: Unit 2 Cobham Road Bordesley Green Birmingham West Midlands B9 4UP England
New address: Unit 16 Golden Hillock Road New Shires Industrial Estate Birmingham B11 2PJ
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Abdul Raqeeb Khan
Documents
Some Companies
UNIT 9 BARTON PARK, CHICKENHALL LANE,EASTLEIGH,SO50 6RR
Number: | 07862505 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 HIGH STREET,WALLSAW,WS3 3LA
Number: | 06314669 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEATRICE ROAD,WALTON ON THE NAZE,CO14 8HJ
Number: | 05633896 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHARF HOUSE VICTORIA QUAYS,SHEFFIELD,S2 5SY
Number: | 10205288 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 WANSTEAD PARK ROAD,ILFORD,IG1 3TH
Number: | 06876951 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TURNPOLE CLOSE,LINCS,PE9 1DT
Number: | 05913206 |
Status: | ACTIVE |
Category: | Private Limited Company |