MUHAMMAD HAMMAD TRADE LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | |
11/02/2511 February 2025 | Registered office address changed to PO Box 4385, 15000363 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-11 |
11/02/2511 February 2025 | |
11/02/2511 February 2025 | |
17/07/2417 July 2024 | Registered office address changed from Suite21, Floor6, Dale House Tiviot Dale Stockport SK1 1TB to 6 Tatton Street Y1 Manchester M15 4EQ on 2024-07-17 |
17/07/2417 July 2024 | Appointment of Shuhua Jiang as a director on 2024-02-01 |
17/07/2417 July 2024 | Termination of appointment of Mark Wilson as a director on 2023-07-13 |
03/07/243 July 2024 | Appointment of Mark Wilson as a director on 2023-07-13 |
02/07/242 July 2024 | Registered office address changed from 6 Tatton Street, Y1 Manchester M15 4EQ United Kingdom to Suite21, Floor6, Dale House Tiviot Dale Stockport SK1 1TB on 2024-07-02 |
02/07/242 July 2024 | Termination of appointment of Suzanne Molyneaux as a director on 2023-07-16 |
01/07/241 July 2024 | Termination of appointment of Mark Thompson as a secretary on 2024-05-23 |
20/06/2420 June 2024 | Termination of appointment of Shuhua Jiang as a director on 2024-02-01 |
20/06/2420 June 2024 | Appointment of Suzanne Molyneaux as a director on 2023-07-16 |
30/05/2430 May 2024 | Appointment of Mark Thompson as a secretary on 2024-05-23 |
21/02/2421 February 2024 | Termination of appointment of Muhammad Hammad as a director on 2024-01-01 |
21/02/2421 February 2024 | Notification of Shuhua Jiang as a person with significant control on 2024-02-01 |
21/02/2421 February 2024 | Cessation of Muhammad Hammad as a person with significant control on 2024-01-01 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
21/02/2421 February 2024 | Appointment of Shuhua Jiang as a director on 2024-02-01 |
21/02/2421 February 2024 | Termination of appointment of Jason Michael Parkes as a secretary on 2024-02-01 |
22/01/2422 January 2024 | Registered office address changed from Unit a10 319 Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL United Kingdom to 6 Tatton Street, Y1 Manchester M15 4EQ on 2024-01-22 |
22/01/2422 January 2024 | Appointment of Jason Michael Parkes as a secretary on 2024-01-22 |
13/07/2313 July 2023 | 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