HASHOO FOUNDATION UK INC. LTD

05635137
364 - 368 CRANBROOK ROAD ILFORD IG2 6HY

Documents

Documents
Date Category Description Pages
08 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Oct 2021 officers Termination of appointment of director (Sarah Hashwani) 1 Buy now
12 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2020 accounts Annual Accounts 10 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 5 Buy now
30 Aug 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 11 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 17 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 12 Buy now
09 Dec 2015 annual-return Annual Return 4 Buy now
13 Aug 2015 accounts Annual Accounts 13 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
04 Sep 2014 accounts Annual Accounts 13 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
28 Aug 2013 accounts Annual Accounts 11 Buy now
07 Aug 2013 officers Termination of appointment of director (Zarina Kheraj) 1 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
05 Sep 2012 accounts Annual Accounts 8 Buy now
30 Dec 2011 annual-return Annual Return 5 Buy now
02 Sep 2011 accounts Annual Accounts 15 Buy now
07 Jan 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 officers Termination of appointment of director (Roshni Subedar) 1 Buy now
20 Jul 2010 accounts Annual Accounts 15 Buy now
29 Dec 2009 annual-return Annual Return 5 Buy now
24 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2009 address Move Registers To Sail Company 1 Buy now
24 Dec 2009 officers Change of particulars for director (Sarah Hashwani) 2 Buy now
24 Dec 2009 officers Termination of appointment of director (Abdul Malik) 1 Buy now
24 Dec 2009 officers Change of particulars for director (Karim Virji) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Miss Roshni Subedar) 2 Buy now
24 Dec 2009 address Change Sail Address Company 1 Buy now
24 Dec 2009 officers Change of particulars for director (Zarina Kheraj) 2 Buy now
24 Sep 2009 accounts Annual Accounts 9 Buy now
28 May 2009 annual-return Annual return made up to 24/11/08 3 Buy now
28 May 2009 officers Director appointed miss roshni subedar 1 Buy now
27 May 2009 officers Secretary appointed dr abdullah hoodboy 1 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from 364-368 cranbrook road, gants hill, ilford essex IG2 6HY 1 Buy now
19 Feb 2009 officers Appointment terminated secretary roshni subedar 1 Buy now
04 Apr 2008 accounts Annual Accounts 11 Buy now
14 Jan 2008 annual-return Annual return made up to 24/11/07 2 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: hoap international LIMITED c/o mr karim virji 5-6 carlos place mayfair london W1K 3AP 1 Buy now
30 Oct 2007 incorporation Memorandum Articles 23 Buy now
25 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2007 accounts Annual Accounts 11 Buy now
28 Dec 2006 annual-return Annual return made up to 24/11/06 5 Buy now
11 Oct 2006 address Registered office changed on 11/10/06 from: 25 norfolk crescent london W2 2YS 1 Buy now
19 Dec 2005 officers Secretary resigned 1 Buy now
24 Nov 2005 incorporation Incorporation Company 30 Buy now