- Company Overview for AKMAL MOHAMMED LTD (09524206)
- Filing history for AKMAL MOHAMMED LTD (09524206)
- People for AKMAL MOHAMMED LTD (09524206)
- More for AKMAL MOHAMMED LTD (09524206)
| 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) |
|---|---|---|---|
| 07 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Aug 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
| 03 Aug 2022 | CH01 | Director's details changed for Mr Akmal Mohammed on 3 August 2022 | |
| 03 Aug 2022 | PSC04 | Change of details for Mr Akmal Mohammed as a person with significant control on 3 August 2022 | |
| 03 Aug 2022 | AD01 | Registered office address changed from Flat 13 27- 29 Carmoor Road Manchester M13 0EA England to 22 Heald Avenue Manchester M14 4HH on 3 August 2022 | |
| 16 Jun 2022 | CH01 | Director's details changed for Mr Akmal Mohammed on 16 June 2022 | |
| 16 Jun 2022 | AD01 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Flat 13 27- 29 Carmoor Road Manchester M13 0EA on 16 June 2022 | |
| 16 Jun 2022 | PSC04 | Change of details for Mr Akmal Mohammed as a person with significant control on 16 June 2022 | |
| 13 Sep 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
| 11 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 02 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
| 12 Mar 2021 | TM02 | Termination of appointment of Falak Shahzadi as a secretary on 6 June 2020 | |
| 03 Aug 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
| 31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
| 14 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
| 28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
| 19 Dec 2018 | PSC01 | Notification of Akmal Mohammed as a person with significant control on 5 June 2018 | |
| 19 Dec 2018 | CH01 | Director's details changed for Mr Akmal Mohammed on 19 December 2018 | |
| 19 Dec 2018 | CH03 | Secretary's details changed for Mr Falak Shahzadi on 19 December 2018 | |
| 19 Dec 2018 | AD01 | Registered office address changed from 36 Marshfield Street Manchester M13 9JB England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 19 December 2018 | |
| 02 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
| 05 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 |