AHMED ISMAIL ENTERPRISE LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

13/01/2213 January 2022 Application to strike the company off the register

View Document

09/07/219 July 2021 Registered office address changed from Baggies Coffee House 43 High Street Christchurch Dorset BH23 1AS to 7 Maya Court, 518 Wimborne Road 7 Maya Court 518 Wimborne Road Bournemouth Dorset BH9 2EX on 2021-07-09

View Document

25/06/2125 June 2021 Director's details changed for Mr Ahmed Hassan Ismail on 2021-03-09

View Document

25/06/2125 June 2021 Restoration by order of the court

View Document

25/06/2125 June 2021 Director's details changed for Mr Ahmed Hassan Ismail on 2021-03-16

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR AHMED ISMAIL

View Document

31/10/1931 October 2019 CESSATION OF AHMED HASSAN ISMAI AS A PSC

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/12/155 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/04/154 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/08/1421 August 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM C/O POTTER & POLLARD LIMITED RICHMOND COURT 216 CAPSTONE ROAD BOURNEMOUTH DORSET BH8 8RX ENGLAND

View Document

12/06/1312 June 2013 SECOND FILING WITH MUD 31/03/13 FOR FORM AR01

View Document

29/04/1329 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1326 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 30

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM, BAGGIES COFFEE HOUSE HIGH STREET, CHRISTCHURCH, DORSET, BH23 1AS, UNITED KINGDOM

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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