CH AHMED LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Registered office address changed from Office 4, Woodland View 478-482 Manchester Road East Little Hulton M38 9NS United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-02

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Confirmation statement made on 2022-11-04 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Cessation of Katie Cullimore as a person with significant control on 2021-11-18

View Document

03/01/223 January 2022 Notification of Mark Rivera as a person with significant control on 2021-11-18

View Document

21/12/2121 December 2021 Termination of appointment of Katie Cullimore as a director on 2021-11-18

View Document

20/12/2120 December 2021 Appointment of Mr Mark Rivera as a director on 2021-11-18

View Document

16/12/2116 December 2021 Registered office address changed from 155 Gorsedale Road Wallasey CH44 4AN United Kingdom to Attic Office 1 Lascelles Road West Leeds LS8 5PP on 2021-12-16

View Document

05/11/215 November 2021 Incorporation

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