Download leads from Nexok and grow your business. Find out more

Hakim Ent Company Limited

Documents

Total Documents67
Total Pages254

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off
25 September 2018First Gazette notice for voluntary strike-off
17 September 2018Application to strike the company off the register
10 August 2018Accounts for a dormant company made up to 31 October 2017
5 July 2018Confirmation statement made on 26 June 2018 with no updates
31 July 2017Micro company accounts made up to 31 October 2016
31 July 2017Micro company accounts made up to 31 October 2016
21 July 2017Notification of Ayaa Hariri as a person with significant control on 6 April 2016
21 July 2017Confirmation statement made on 26 June 2017 with no updates
21 July 2017Confirmation statement made on 26 June 2017 with no updates
21 July 2017Notification of Ayaa Hariri as a person with significant control on 6 April 2016
28 April 2017Previous accounting period extended from 31 July 2016 to 31 October 2016
28 April 2017Previous accounting period extended from 31 July 2016 to 31 October 2016
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
25 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
29 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Total exemption small company accounts made up to 31 July 2015
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
29 April 2014Total exemption small company accounts made up to 31 July 2013
29 April 2014Total exemption small company accounts made up to 31 July 2013
20 September 2013Director's details changed for Dr Firas Alhakim on 2 October 2009
20 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
20 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
20 September 2013Director's details changed for Dr Firas Alhakim on 2 October 2009
20 September 2013Director's details changed for Dr Firas Alhakim on 2 October 2009
20 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
14 February 2013Registered office address changed from 116 St. Helens Road Eccleston Park Prescot Merseyside L34 2QE United Kingdom on 14 February 2013
14 February 2013Director's details changed for Dr Firas Alhakim on 11 February 2013
14 February 2013Director's details changed for Dr Firas Alhakim on 11 February 2013
14 February 2013Registered office address changed from 116 St. Helens Road Eccleston Park Prescot Merseyside L34 2QE United Kingdom on 14 February 2013
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
26 July 2012Registered office address changed from 9 Foxwhelp Close Hereford HR4 0PL United Kingdom on 26 July 2012
26 July 2012Director's details changed for Dr Firas Alhakim on 23 April 2012
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
26 July 2012Director's details changed for Dr Firas Alhakim on 23 April 2012
26 July 2012Secretary's details changed for Ayaa Hariri on 23 April 2012
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
26 July 2012Registered office address changed from 9 Foxwhelp Close Hereford HR4 0PL United Kingdom on 26 July 2012
26 July 2012Secretary's details changed for Ayaa Hariri on 23 April 2012
1 May 2012Total exemption small company accounts made up to 31 July 2011
1 May 2012Total exemption small company accounts made up to 31 July 2011
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
20 April 2011Total exemption small company accounts made up to 31 July 2010
20 April 2011Total exemption small company accounts made up to 31 July 2010
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
15 July 2010Director's details changed for Dr Firas Alhakim on 8 July 2010
15 July 2010Director's details changed for Dr Firas Alhakim on 8 July 2010
15 July 2010Director's details changed for Dr Firas Alhakim on 8 July 2010
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
12 April 2010Total exemption small company accounts made up to 31 July 2009
12 April 2010Total exemption small company accounts made up to 31 July 2009
9 July 2009Return made up to 08/07/09; full list of members
9 July 2009Return made up to 08/07/09; full list of members
9 July 2008Appointment terminated secretary incorporate secretariat LIMITED
9 July 2008Appointment terminated secretary incorporate secretariat LIMITED
8 July 2008Incorporation
8 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing