L. AHMAD LTD
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
14/07/2114 July 2021 | Application to strike the company off the register |
30/06/2130 June 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
23/06/1923 June 2019 | REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN |
17/05/1617 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY COWMAN / 17/05/2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NADA GHANIM MOHAMMED ALI / 14/09/2012 |
16/05/1216 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAYTH MOHAMMED WAJIH AHMAD / 17/05/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NADA GHANIM MOHAMMED ALI / 01/10/2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/05/0718 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/06/067 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0516 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | £ NC 100/200 16/05/03 |
15/05/0315 May 2003 | NEW SECRETARY APPOINTED |
15/05/0315 May 2003 | SECRETARY RESIGNED |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
08/05/038 May 2003 | NEW SECRETARY APPOINTED |
08/05/038 May 2003 | DIRECTOR RESIGNED |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | SECRETARY RESIGNED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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