MAHAD TRADER LTD

Company Documents

DateDescription
14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Notification of Arif Khan as a person with significant control on 2023-01-04

View Document

22/02/2322 February 2023 Termination of appointment of Ranjit Gill as a director on 2023-01-04

View Document

22/02/2322 February 2023 Registered office address changed from 8 Langdon Drive London NW9 8NR England to 56 Wendover Road London NW10 4RT on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Arif Khan as a director on 2023-01-04

View Document

22/02/2322 February 2023 Cessation of Ranjit Gill as a person with significant control on 2023-01-04

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

03/02/233 February 2023 Notification of Ranjit Gill as a person with significant control on 2023-01-03

View Document

03/02/233 February 2023 Appointment of Mr Ranjit Gill as a director on 2023-01-03

View Document

03/02/233 February 2023 Cessation of Haris Baig as a person with significant control on 2023-01-03

View Document

03/02/233 February 2023 Termination of appointment of Haris Baig as a director on 2023-01-03

View Document

03/02/233 February 2023 Registered office address changed from 56 Wendover Road London NW10 4RT England to 8 Langdon Drive London NW9 8NR on 2023-02-03

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

29/01/2329 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2021-10-31

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

01/01/231 January 2023 Micro company accounts made up to 2020-10-31

View Document

01/01/231 January 2023 Confirmation statement made on 2021-11-29 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/206 July 2020 COMPANY NAME CHANGED ROBERT CLEANING LIMITED CERTIFICATE ISSUED ON 06/07/20

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

05/07/205 July 2020 CESSATION OF ROBERT CATALIN ENACHESCU AS A PSC

View Document

05/07/205 July 2020 SECRETARY APPOINTED MR MAHAD AHMAD CIGEH

View Document

05/07/205 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ENACHESCU

View Document

05/07/205 July 2020 DIRECTOR APPOINTED MR MAHAD AHMAD CIGEH

View Document

05/07/205 July 2020 REGISTERED OFFICE CHANGED ON 05/07/2020 FROM FLAT 5 91 BARRY ROAD LONDON NW10 8DE ENGLAND

View Document

05/07/205 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHAD AHMAD CIGEH

View Document

01/10/191 October 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