MAHAD TRADER LTD
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
22/02/2322 February 2023 | Notification of Arif Khan as a person with significant control on 2023-01-04 |
22/02/2322 February 2023 | Termination of appointment of Ranjit Gill as a director on 2023-01-04 |
22/02/2322 February 2023 | Registered office address changed from 8 Langdon Drive London NW9 8NR England to 56 Wendover Road London NW10 4RT on 2023-02-22 |
22/02/2322 February 2023 | Appointment of Mr Arif Khan as a director on 2023-01-04 |
22/02/2322 February 2023 | Cessation of Ranjit Gill as a person with significant control on 2023-01-04 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates |
03/02/233 February 2023 | Notification of Ranjit Gill as a person with significant control on 2023-01-03 |
03/02/233 February 2023 | Appointment of Mr Ranjit Gill as a director on 2023-01-03 |
03/02/233 February 2023 | Cessation of Haris Baig as a person with significant control on 2023-01-03 |
03/02/233 February 2023 | Termination of appointment of Haris Baig as a director on 2023-01-03 |
03/02/233 February 2023 | Registered office address changed from 56 Wendover Road London NW10 4RT England to 8 Langdon Drive London NW9 8NR on 2023-02-03 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with updates |
29/01/2329 January 2023 | Confirmation statement made on 2022-11-29 with no updates |
29/01/2329 January 2023 | Micro company accounts made up to 2021-10-31 |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
01/01/231 January 2023 | Micro company accounts made up to 2020-10-31 |
01/01/231 January 2023 | Confirmation statement made on 2021-11-29 with no updates |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/07/206 July 2020 | COMPANY NAME CHANGED ROBERT CLEANING LIMITED CERTIFICATE ISSUED ON 06/07/20 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
05/07/205 July 2020 | CESSATION OF ROBERT CATALIN ENACHESCU AS A PSC |
05/07/205 July 2020 | SECRETARY APPOINTED MR MAHAD AHMAD CIGEH |
05/07/205 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ENACHESCU |
05/07/205 July 2020 | DIRECTOR APPOINTED MR MAHAD AHMAD CIGEH |
05/07/205 July 2020 | REGISTERED OFFICE CHANGED ON 05/07/2020 FROM FLAT 5 91 BARRY ROAD LONDON NW10 8DE ENGLAND |
05/07/205 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHAD AHMAD CIGEH |
01/10/191 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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