About

Registered Number: 06829053
Date of Incorporation: 24/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: DR ADEL SABIR, 54-76 Bissell Street, Birmingham, Westmidlands, B5 7HP

 

Based in Birmingham, Westmidlands, European Halal Development Agency was registered on 24 February 2009, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALHAMAMY, Mohammed 23 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BASHIR, Muhammad 10 July 2009 22 July 2011 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 24 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 27 March 2016
CH01 - Change of particulars for director 27 March 2016
RESOLUTIONS - N/A 09 February 2016
CC04 - Statement of companies objects 09 February 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 23 November 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 27 February 2012
AD01 - Change of registered office address 27 January 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
TM01 - Termination of appointment of director 13 May 2011
DISS40 - Notice of striking-off action discontinued 23 March 2011
AA - Annual Accounts 22 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AP03 - Appointment of secretary 10 May 2010
AR01 - Annual Return 24 March 2010
AD01 - Change of registered office address 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
NEWINC - New incorporation documents 24 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.