Sutton
SM1 3EW
Director Name | Mr Bilal Ahmed |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 February 2020(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58a Angel Hill Sutton SM1 3EW |
Registered Address | 58a Angel Hill Sutton SM1 3EW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton North |
Built Up Area | Greater London |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 October 2020 | Termination of appointment of Bilal Ahmed as a director on 19 October 2020 (1 page) |
19 October 2020 | Appointment of Mrs Martyna Kinga Lewandowska-Ahmed as a director on 19 October 2020 (2 pages) |
19 October 2020 | Notification of Martyna Kinga Lewandowska-Ahmed as a person with significant control on 19 October 2020 (2 pages) |
19 October 2020 | Cessation of Bilal Ahmed as a person with significant control on 19 October 2020 (1 page) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
19 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
14 May 2020 | Change of details for Mr Bilal Ahmed as a person with significant control on 29 February 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Bilal Ahmed on 29 February 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
13 May 2020 | Appointment of Mr Bilal Ahmed as a director on 29 February 2020 (2 pages) |
13 May 2020 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 58a Angel Hill Sutton SM1 3EW on 13 May 2020 (1 page) |
13 May 2020 | Withdraw the company strike off application (1 page) |
13 May 2020 | Notification of Bilal Ahmed as a person with significant control on 29 February 2020 (2 pages) |
29 February 2020 | Cessation of Bilal Ahmed as a person with significant control on 29 February 2020 (1 page) |
29 February 2020 | Termination of appointment of Bilal Ahmed as a director on 29 February 2020 (1 page) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Voluntary strike-off action has been suspended (1 page) |
4 December 2019 | Application to strike the company off the register (1 page) |
15 October 2019 | Compulsory strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
21 June 2018 | Notification of Bilal Ahmed as a person with significant control on 16 June 2016 (2 pages) |
11 June 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 March 2018 | Registered office address changed from Suite 1, 206 New Road Croxley Green WD3 3HH England to 71-75 Shelton Street London WC2H 9JQ on 18 March 2018 (1 page) |
12 March 2018 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
14 July 2017 | Registered office address changed from 521 , Crown House North Circular Road London NW10 7PN England to Suite 1, 206 New Road Croxley Green WD3 3HH on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 521 , Crown House North Circular Road London NW10 7PN England to Suite 1, 206 New Road Croxley Green WD3 3HH on 14 July 2017 (1 page) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|