S & S AHMED PROPERTIES LTD

Company Documents

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

View Document

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

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

21/10/2221 October 2022 Application to strike the company off the register

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/01/1915 January 2019 COMPANY NAME CHANGED SOHAIL AHMED CONTRACTORS LIMITED CERTIFICATE ISSUED ON 15/01/19

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR SOHAIL AHMED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKILAH AHMED

View Document

14/01/1914 January 2019 CESSATION OF SOHAIL AHMED AS A PSC

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS SHAKILAH AHMED

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 16 WESTGATE HOUGHTON LE SPRING ENGLAND DH4 6GW UNITED KINGDOM

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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