About

Registered Number: 06841932
Date of Incorporation: 10/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 1 Bishopgate Street, Leeds, West Yorkshire, LS1 5DY

 

Based in West Yorkshire, Shabab Express Ltd was registered on 10 March 2009, it's status at Companies House is "Active". The business has 3 directors listed as Javed, Sajid, Din, Roshan, Javed, Arshad. We don't know the number of employees at Shabab Express Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAVED, Sajid 19 March 2009 - 1
JAVED, Arshad 19 March 2009 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
DIN, Roshan 19 March 2009 11 January 2012 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
DISS40 - Notice of striking-off action discontinued 04 April 2020
CS01 - N/A 02 April 2020
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 04 December 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 20 December 2017
DISS40 - Notice of striking-off action discontinued 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 15 September 2012
AR01 - Annual Return 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AR01 - Annual Return 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
AA - Annual Accounts 12 January 2012
DISS16(SOAS) - N/A 30 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
TM01 - Termination of appointment of director 28 September 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
NEWINC - New incorporation documents 10 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.