5G EXPRESS LTD

Company Documents

DateDescription
03/06/243 June 2024 Registered office address changed from PO Box NW2 2HY 3 Ostro House 3 Ostro House London London NW2 2HY England to 78 Juniper Drive London SW18 1GL on 2024-06-03

View Document

18/01/2318 January 2023 Termination of appointment of Adam Kaabi as a director on 2023-01-03

View Document

18/01/2318 January 2023 Appointment of Mr Mohamed Alkoud as a director on 2023-01-02

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Termination of appointment of Mohamad Amin Alnasser as a director on 2021-09-07

View Document

02/03/222 March 2022 Registered office address changed from 3 Finchley Road London NW2 2HY England to PO Box NW2 2HY 3 Ostro House 3 Ostro House London London NW2 2HY on 2022-03-02

View Document

24/02/2224 February 2022 Registered office address changed from 9 Apartment 17 9 Clarence Street London M7 1BT England to 3 Finchley Road London NW2 2HY on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Adam Kaabi as a director on 2021-09-01

View Document

24/02/2224 February 2022 Cessation of Mohamad Amin Alnasser as a person with significant control on 2021-09-01

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from PO Box M7 1BT 17 17 Empyrean Block 5-9 Clarence Street Salford M7 1BT England to 9 Apartment 17 9 Clarence Street London M7 1BT on 2021-11-17

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-01-31

View Document

16/11/2116 November 2021 Registered office address changed from 39 Calico Close Salford M3 6AH England to PO Box M7 1BT 17 17 Empyrean Block 5-9 Clarence Street Salford M7 1BT on 2021-11-16

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, SECRETARY MILAD KAABI

View Document

09/06/209 June 2020 CESSATION OF MILAD KAABI AS A PSC

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR MILAD KAABI

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 185 WALSHAW ROAD BURY LANCASHIRE BL8 1NH UNITED KINGDOM

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR MOHAMAD AMIN ALNASSER

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMAD AMIN ALNASSER

View Document

28/01/2028 January 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