THE AHMED & MUHAMMAD SIPPS 411192/321 LTD

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26

View Document

26/01/2526 January 2025 Appointment of Mr Stavros Loizou as a director on 2024-12-30

View Document

26/01/2526 January 2025 Termination of appointment of Denis Thomas Mchugh as a director on 2024-12-30

View Document

23/01/2523 January 2025 Resolutions

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

16/01/2516 January 2025 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/10/2422 October 2024 Termination of appointment of Andrew Roy Leighton as a director on 2024-10-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

16/12/2316 December 2023 Registered office address changed from 26 Grosvenor Street London W1K 4QW United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-12-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2021-12-31

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/11/2316 November 2023 Administrative restoration application

View Document

16/11/2316 November 2023 Confirmation statement made on 2021-12-08 with no updates

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company