IMAMCOM & ASG TRADING LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2213 November 2022 Termination of appointment of Ahmed Sami Mohammed Abdelmonim Mabrok as a director on 2022-11-13

View Document

13/11/2213 November 2022 Cessation of Ahmed Sami Mohammed Abdelmonim Mabrok as a person with significant control on 2022-11-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 6 Stoney Close Solihull B92 0QF on 2021-12-06

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM 253A LONGMORE ROAD SHIRLEY SOLIHULL B90 3ER ENGLAND

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED SAMI MOHAMMED ABDELMONIM MABROK

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. AHMED SAMI MOHAMMED ABDELMONIM MABROK / 12/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. AHMED SAMI MOHAMMED ABDELMONIM MABROK / 12/01/2020

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMED SAMI MOHAMMED ABDELMONIM MABROK / 30/10/2019

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED DR AHMED SAMI MOHAMMED ABDELMONIM MABROK

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

28/09/1928 September 2019 APPOINTMENT TERMINATED, DIRECTOR AHMED MABROK

View Document

28/09/1928 September 2019 CESSATION OF AHMED SAMI MOHAMMED ABDELMONIM MABROK AS A PSC

View Document

28/09/1928 September 2019 REGISTERED OFFICE CHANGED ON 28/09/2019 FROM 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

10/06/1910 June 2019 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