5G EXPRESS LTD
Company Documents
| Date | Description |
|---|---|
| 03/06/243 June 2024 | Registered office address changed from PO Box NW2 2HY 3 Ostro House 3 Ostro House London London NW2 2HY England to 78 Juniper Drive London SW18 1GL on 2024-06-03 |
| 18/01/2318 January 2023 | Termination of appointment of Adam Kaabi as a director on 2023-01-03 |
| 18/01/2318 January 2023 | Appointment of Mr Mohamed Alkoud as a director on 2023-01-02 |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 02/03/222 March 2022 | Termination of appointment of Mohamad Amin Alnasser as a director on 2021-09-07 |
| 02/03/222 March 2022 | Registered office address changed from 3 Finchley Road London NW2 2HY England to PO Box NW2 2HY 3 Ostro House 3 Ostro House London London NW2 2HY on 2022-03-02 |
| 24/02/2224 February 2022 | Registered office address changed from 9 Apartment 17 9 Clarence Street London M7 1BT England to 3 Finchley Road London NW2 2HY on 2022-02-24 |
| 24/02/2224 February 2022 | Appointment of Mr Adam Kaabi as a director on 2021-09-01 |
| 24/02/2224 February 2022 | Cessation of Mohamad Amin Alnasser as a person with significant control on 2021-09-01 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-08-02 with no updates |
| 17/11/2117 November 2021 | Registered office address changed from PO Box M7 1BT 17 17 Empyrean Block 5-9 Clarence Street Salford M7 1BT England to 9 Apartment 17 9 Clarence Street London M7 1BT on 2021-11-17 |
| 17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
| 17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
| 16/11/2116 November 2021 | Micro company accounts made up to 2021-01-31 |
| 16/11/2116 November 2021 | Registered office address changed from 39 Calico Close Salford M3 6AH England to PO Box M7 1BT 17 17 Empyrean Block 5-9 Clarence Street Salford M7 1BT on 2021-11-16 |
| 10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
| 10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
| 02/08/202 August 2020 | APPOINTMENT TERMINATED, SECRETARY MILAD KAABI |
| 09/06/209 June 2020 | CESSATION OF MILAD KAABI AS A PSC |
| 09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MILAD KAABI |
| 09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 185 WALSHAW ROAD BURY LANCASHIRE BL8 1NH UNITED KINGDOM |
| 09/06/209 June 2020 | DIRECTOR APPOINTED MR MOHAMAD AMIN ALNASSER |
| 09/06/209 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMAD AMIN ALNASSER |
| 28/01/2028 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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