MUHAMMAD NADIR TECH LTD
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 13/02/2513 February 2025 | |
| 13/02/2513 February 2025 | |
| 13/02/2513 February 2025 | |
| 13/02/2513 February 2025 | |
| 13/02/2513 February 2025 | Registered office address changed to PO Box 4385, 15000182 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-13 |
| 13/02/2513 February 2025 | |
| 13/02/2513 February 2025 | |
| 04/10/244 October 2024 | Termination of appointment of Shannon Gough as a director on 2024-10-04 |
| 24/08/2424 August 2024 | Appointment of Shannon Gough as a director on 2023-07-13 |
| 05/07/245 July 2024 | Appointment of Chengshan Yang as a director on 2024-07-05 |
| 05/07/245 July 2024 | Termination of appointment of Shannon Gough as a director on 2024-07-05 |
| 27/06/2427 June 2024 | Director's details changed for Miss Shannon Gough on 2024-06-27 |
| 26/06/2426 June 2024 | Appointment of Miss Shannon Gough as a director on 2024-06-26 |
| 26/06/2426 June 2024 | Termination of appointment of Chengshan Yang as a director on 2024-06-26 |
| 21/02/2421 February 2024 | Termination of appointment of Simon Riley as a secretary on 2024-02-20 |
| 21/02/2421 February 2024 | Appointment of Chengshan Yang as a director on 2024-02-10 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
| 21/02/2421 February 2024 | Notification of Chengshan Yang as a person with significant control on 2024-02-10 |
| 21/02/2421 February 2024 | Cessation of Muhammad Nadir as a person with significant control on 2024-01-01 |
| 21/02/2421 February 2024 | Termination of appointment of Muhammad Nadir as a director on 2024-01-10 |
| 22/01/2422 January 2024 | Appointment of Simon Riley as a secretary on 2024-01-22 |
| 22/01/2422 January 2024 | Registered office address changed from Unit a10 321 Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL United Kingdom to 40 Tweedale Street, Y1 Rochdale OL11 1HH on 2024-01-22 |
| 13/07/2313 July 2023 | Incorporation |
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