ANTAF INC LTD

Register to unlock more data on OkredoRegister

ANTAF INC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12401267

Incorporation date

14/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

204 Skyline, Birmingham B1 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2020)
dot icon28/02/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Registered office address changed from 204 Skyline 165 Granville Street Birmingham West Midland B1 1JY United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-12-18
dot icon18/12/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 204 Skyline Birmingham B1 1JY on 2023-12-18
dot icon15/12/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 204 Skyline 165 Granville Street Birmingham West Midland B1 1JY on 2023-12-15
dot icon13/12/2023
Notification of Mustafa Mohamed Farah as a person with significant control on 2023-12-13
dot icon13/12/2023
Termination of appointment of Nassir Hassan Jama as a director on 2023-12-13
dot icon13/12/2023
Cessation of Nassir Hassan Jama as a person with significant control on 2023-12-13
dot icon13/12/2023
Appointment of Mr Mustafa Mohamed Farah as a director on 2023-12-13
dot icon31/10/2023
Director's details changed for Mr Nassir Hassan Jama on 2023-10-31
dot icon25/09/2023
Registered office address changed from 64 Yardley Green Road Bordesley Green Birmingham B9 5QE England to 61 Bridge Street Kington HR5 3DJ on 2023-09-25
dot icon30/08/2023
Notification of Nassir Hassan Jama as a person with significant control on 2023-08-30
dot icon30/08/2023
Appointment of Mr Nassir Hassan Jama as a director on 2023-08-30
dot icon30/08/2023
Cessation of Mustafa Farah as a person with significant control on 2023-08-30
dot icon30/08/2023
Termination of appointment of Mustafa Farah as a director on 2023-08-30
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon18/07/2023
Termination of appointment of Nassir Hassan Jama as a director on 2023-07-18
dot icon18/07/2023
Cessation of Nassir Hassan Jama as a person with significant control on 2023-07-18
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon18/07/2023
Notification of Mustafa Farah as a person with significant control on 2023-07-18
dot icon23/03/2023
Appointment of Mr Nassir Hassan Jama as a director on 2023-03-23
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon23/03/2023
Termination of appointment of Hoda Hassan Shire as a director on 2023-03-23
dot icon23/03/2023
Registered office address changed from 14 Leopold Street Birmingham B12 0UP England to 64 Yardley Green Road Bordesley Green Birmingham B9 5QE on 2023-03-23
dot icon23/03/2023
Cessation of Hoda Hassan Shire as a person with significant control on 2023-03-23
dot icon23/03/2023
Notification of Nassir Hassan Jama as a person with significant control on 2023-03-23
dot icon15/03/2023
Termination of appointment of Abdulhakim Wais as a director on 2023-03-15
dot icon15/03/2023
Appointment of Ms Hoda Hassan Shire as a director on 2023-03-15
dot icon15/03/2023
Notification of Hoda Hassan Shire as a person with significant control on 2023-03-15
dot icon15/03/2023
Cessation of Abdulhakim Wais as a person with significant control on 2023-03-15
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon13/03/2023
Appointment of Mr Mustafa Farah as a director on 2023-03-13
dot icon09/03/2023
Total exemption full accounts made up to 2022-01-31
dot icon07/02/2023
Compulsory strike-off action has been discontinued
dot icon06/02/2023
Appointment of Mr Abdulhakim Wais as a director on 2023-02-03
dot icon06/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon06/02/2023
Termination of appointment of Abdalla Hassan Jamma as a director on 2023-02-03
dot icon06/02/2023
Cessation of Abdalla Hassan Jama as a person with significant control on 2023-02-03
dot icon06/02/2023
Notification of Abdulhakim Wais as a person with significant control on 2023-02-03
dot icon06/02/2023
Appointment of Mr Abdulhakim Wais as a director on 2023-02-03
dot icon06/02/2023
Termination of appointment of Abdulhakim Wais as a director on 2023-02-03
dot icon13/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Registered office address changed from 149 Spon Lane West Bromwich B70 6AS England to 14 Leopold Street Birmingham B12 0UP on 2022-05-05
dot icon10/03/2022
Confirmation statement made on 2022-01-25 with updates
dot icon10/03/2022
Registered office address changed from 14 Leopold Street Birmingham B12 0UP England to 149 Spon Lane West Bromwich B70 6AS on 2022-03-10
dot icon30/12/2021
Notification of Abdalla Hassan Jama as a person with significant control on 2021-12-30
dot icon13/12/2021
Cessation of Mustafa Mohamed Farah as a person with significant control on 2021-12-13
dot icon13/12/2021
Termination of appointment of Mustafa Mohamed Farah as a director on 2021-12-13
dot icon13/12/2021
Appointment of Mr Abdalla Hassan Jamma as a director on 2021-12-13
dot icon25/11/2021
Registered office address changed from 165 Apartmrnt 204, Skyline Granville Street Birmingham B1 1JY England to 14 Leopold Street Birmingham B12 0UP on 2021-11-25
dot icon24/11/2021
Change of details for Mr Mustafa Mohamed Farah as a person with significant control on 2021-11-24
dot icon24/11/2021
Director's details changed for Mr Mustafa Mohamed Farah on 2021-11-24
dot icon24/11/2021
Registered office address changed from 14 Leopold Street Birmingham B12 0UP England to 165 Apartmrnt 204, Skyline Granville Street Birmingham B1 1JY on 2021-11-24
dot icon24/11/2021
Notification of Mustafa Mohamed Farah as a person with significant control on 2021-11-24
dot icon24/11/2021
Appointment of Mr Mustafa Mohamed Farah as a director on 2021-11-24
dot icon24/11/2021
Termination of appointment of Abdalla Hassan Jama as a director on 2021-11-24
dot icon24/11/2021
Cessation of Abdalla Hassan Jama as a person with significant control on 2021-11-24
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/09/2021
Termination of appointment of Mustafa Mohamed Farah as a director on 2021-09-08
dot icon22/04/2021
Appointment of Mr Mustafa Mohamed Farah as a director on 2021-04-22
dot icon25/03/2021
Termination of appointment of Mustafa Mohamed Farah as a director on 2021-03-25
dot icon11/03/2021
Appointment of Mr Mustafa Mohamed Farah as a director on 2021-03-11
dot icon25/02/2021
Cessation of Abdulhakim Wais as a person with significant control on 2021-02-25
dot icon25/02/2021
Notification of Abdalla Hassan Jama as a person with significant control on 2021-02-25
dot icon04/02/2021
Termination of appointment of Mustafa Mohamed Farah as a director on 2021-02-04
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon20/01/2021
Appointment of Mr Abdalla Hassan Jama as a director on 2021-01-20
dot icon18/01/2021
Termination of appointment of Abdulhakim Wais as a director on 2021-01-18
dot icon17/12/2020
Appointment of Mr Mustafa Mohamed Farah as a director on 2020-12-01
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon14/05/2020
Notification of Abdulhakim Wais as a person with significant control on 2020-05-13
dot icon14/05/2020
Cessation of Abdalla Hassan Jama as a person with significant control on 2020-05-13
dot icon14/05/2020
Appointment of Mr Abdulhakim Wais as a director on 2020-05-13
dot icon14/05/2020
Termination of appointment of Abdalla Hassan Jama as a director on 2020-05-13
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon07/05/2020
Notification of Abdalla Hassan Jama as a person with significant control on 2020-05-06
dot icon07/05/2020
Appointment of Mr Abdalla Hassan Jama as a director on 2020-05-06
dot icon07/05/2020
Cessation of Nassir Hassan Jama as a person with significant control on 2020-05-06
dot icon07/05/2020
Termination of appointment of Nassir Hassan Jama as a director on 2020-05-06
dot icon23/04/2020
Registered office address changed from Flat-14 Windmill House Windmill Walk London SE1 8LX United Kingdom to 14 Leopold Street Birmingham B12 0UP on 2020-04-23
dot icon07/02/2020
Registered office address changed from 1 Church Street Stourbridge DY8 1LT England to Flat-14 Windmill House Windmill Walk London SE1 8LX on 2020-02-07
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon15/01/2020
Registered office address changed from Flat 14 Windmill House Windmill Walk London SE1 8LX England to 1 Church Street Stourbridge DY8 1LT on 2020-01-15
dot icon14/01/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+603.37 % *

* during past year

Cash in Bank

£2,715.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
30/08/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
299.00
-
0.00
386.00
-
2022
0
11.32K
-
0.00
2.72K
-
2022
0
11.32K
-
0.00
2.72K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.32K £Ascended3.69K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.72K £Ascended603.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wais, Abdulhakim
Director
03/02/2023 - 15/03/2023
12
Wais, Abdulhakim
Director
13/05/2020 - 18/01/2021
12
Farah, Mustafa
Director
13/03/2023 - 30/08/2023
17
Farah, Mustafa
Director
13/12/2023 - Present
17
Farah, Mustafa
Director
22/04/2021 - 08/09/2021
17

Persons with Significant Control

21
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTAF INC LTD

ANTAF INC LTD is an(a) Active company incorporated on 14/01/2020 with the registered office located at 204 Skyline, Birmingham B1 1JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTAF INC LTD?

toggle

ANTAF INC LTD is currently Active. It was registered on 14/01/2020 .

Where is ANTAF INC LTD located?

toggle

ANTAF INC LTD is registered at 204 Skyline, Birmingham B1 1JY.

What does ANTAF INC LTD do?

toggle

ANTAF INC LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ANTAF INC LTD?

toggle

The latest filing was on 28/02/2024: Compulsory strike-off action has been suspended.