About

Registered Number: 06754491
Date of Incorporation: 20/11/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 3 Grandparade Forty Avenue, Wembley, HA9 9JS,

 

Qasim Halal Butchers Ltd was registered on 20 November 2008 and are based in Wembley. Currently we aren't aware of the number of employees at the Qasim Halal Butchers Ltd. The companies directors are Mohammad, Qasim, Qasim, Naz Anila.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMMAD, Qasim 20 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
QASIM, Naz Anila 20 November 2008 09 December 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 September 2020
PSC04 - N/A 03 February 2020
PSC04 - N/A 03 February 2020
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 29 January 2020
CH01 - Change of particulars for director 22 January 2020
CS01 - N/A 22 January 2020
PSC04 - N/A 22 January 2020
CS01 - N/A 20 January 2020
TM02 - Termination of appointment of secretary 09 December 2019
AD01 - Change of registered office address 28 November 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 01 March 2019
CS01 - N/A 28 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 23 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 December 2010
CH03 - Change of particulars for secretary 13 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 13 December 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
225 - Change of Accounting Reference Date 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
NEWINC - New incorporation documents 20 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.