EHSAN COMMERCE LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

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

View Document

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

View Document

07/03/237 March 2023 Change of details for Mohamed Rifai as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Cessation of Mariah Angeles Wisdom-Peters as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Mariah Angeles Wisdom-Peters as a director on 2023-03-07

View Document

18/05/2218 May 2022 Change of details for Mohamed Rifai as a person with significant control on 2022-05-18

View Document

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

View Document

18/05/2218 May 2022 Notification of Mariah Angeles Wisdom-Peters as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mohamed Rifai on 2022-05-18

View Document

18/05/2218 May 2022 Appointment of Mariah Angeles Wisdom-Peters as a director on 2022-05-18

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

18/05/2218 May 2022 Change of details for Mohamed Rifai as a person with significant control on 2022-05-18

View Document

04/04/224 April 2022 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