Advanced company searchLink opens in new window

5G EXPRESS LTD

Company number 12430640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2024 AD01 Registered office address changed from PO Box NW2 2HY 3 Ostro House 3 Ostro House London London NW2 2HY England to 78 Juniper Drive London SW18 1GL on 3 June 2024
18 Jan 2023 TM01 Termination of appointment of Adam Kaabi as a director on 3 January 2023
18 Jan 2023 AP01 Appointment of Mr Mohamed Alkoud as a director on 2 January 2023
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 AD01 Registered office address changed from 3 Finchley Road London NW2 2HY England to PO Box NW2 2HY 3 Ostro House 3 Ostro House London London NW2 2HY on 2 March 2022
02 Mar 2022 TM01 Termination of appointment of Mohamad Amin Alnasser as a director on 7 September 2021
24 Feb 2022 AD01 Registered office address changed from 9 Apartment 17 9 Clarence Street London M7 1BT England to 3 Finchley Road London NW2 2HY on 24 February 2022
24 Feb 2022 PSC07 Cessation of Mohamad Amin Alnasser as a person with significant control on 1 September 2021
24 Feb 2022 AP01 Appointment of Mr Adam Kaabi as a director on 1 September 2021
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
17 Nov 2021 AD01 Registered office address changed from PO Box M7 1BT 17 17 Empyrean Block 5-9 Clarence Street Salford M7 1BT England to 9 Apartment 17 9 Clarence Street London M7 1BT on 17 November 2021
16 Nov 2021 AA Micro company accounts made up to 31 January 2021
16 Nov 2021 AD01 Registered office address changed from 39 Calico Close Salford M3 6AH England to PO Box M7 1BT 17 17 Empyrean Block 5-9 Clarence Street Salford M7 1BT on 16 November 2021
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
02 Aug 2020 TM02 Termination of appointment of Milad Kaabi as a secretary on 12 April 2020
09 Jun 2020 PSC01 Notification of Mohamad Amin Alnasser as a person with significant control on 10 February 2020
09 Jun 2020 TM01 Termination of appointment of Milad Kaabi as a director on 1 April 2020
09 Jun 2020 AD01 Registered office address changed from 185 Walshaw Road Bury Lancashire BL8 1NH United Kingdom to 39 Calico Close Salford M3 6AH on 9 June 2020
09 Jun 2020 PSC07 Cessation of Milad Kaabi as a person with significant control on 10 February 2020
09 Jun 2020 AP01 Appointment of Mr Mohamad Amin Alnasser as a director on 1 February 2020
28 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-28
  • GBP 1