EHSAN COMMERCE LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
30/07/2430 July 2024 | Application to strike the company off the register |
10/07/2410 July 2024 | Accounts for a dormant company made up to 2024-04-30 |
10/07/2410 July 2024 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/03/2322 March 2023 | Registered office address changed from International House 64 Nile Street London N1 7SR England to Office 6620 182-184 High Street North East Ham London E6 2JA on 2023-03-22 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with updates |
07/03/237 March 2023 | Registered office address changed from 64 Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 2023-03-07 |
07/03/237 March 2023 | Registered office address changed from 53 Pine Ridge Southfields Northampton NN3 5LL England to 64 Nile Street London N1 7SR on 2023-03-07 |
07/03/237 March 2023 | Change of details for Mohamed Rifai as a person with significant control on 2023-03-07 |
07/03/237 March 2023 | Cessation of Mariah Angeles Wisdom-Peters as a person with significant control on 2023-03-07 |
07/03/237 March 2023 | Termination of appointment of Mariah Angeles Wisdom-Peters as a director on 2023-03-07 |
18/05/2218 May 2022 | Change of details for Mohamed Rifai as a person with significant control on 2022-05-18 |
18/05/2218 May 2022 | Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to 53 Pine Ridge Southfields Northampton NN3 5LL on 2022-05-18 |
18/05/2218 May 2022 | Notification of Mariah Angeles Wisdom-Peters as a person with significant control on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mohamed Rifai on 2022-05-18 |
18/05/2218 May 2022 | Appointment of Mariah Angeles Wisdom-Peters as a director on 2022-05-18 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
18/05/2218 May 2022 | Change of details for Mohamed Rifai as a person with significant control on 2022-05-18 |
04/04/224 April 2022 | Incorporation |
More Company Information
Recently Viewed
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