- Company Overview for 5G EXPRESS LTD (12430640)
- Filing history for 5G EXPRESS LTD (12430640)
- People for 5G EXPRESS LTD (12430640)
- More for 5G EXPRESS LTD (12430640)
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
|