- Company Overview for CROWN AHMED LTD (SC710546)
- Filing history for CROWN AHMED LTD (SC710546)
- People for CROWN AHMED LTD (SC710546)
- Charges for CROWN AHMED LTD (SC710546)
- More for CROWN AHMED LTD (SC710546)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
10 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Sep 2024 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
09 Sep 2024 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
09 Sep 2024 | RT01 | Administrative restoration application | |
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | AD01 | Registered office address changed from Dalgety Farmhouse Brechin Angus DD9 6DJ United Kingdom to 1 Affleck Street Aberdeen AB11 6JH on 25 May 2022 | |
25 May 2022 | TM02 | Termination of appointment of Matthew David Cohen as a secretary on 10 April 2022 | |
06 Dec 2021 | MR01 | Registration of charge SC7105460002, created on 29 November 2021 | |
06 Dec 2021 | MR01 | Registration of charge SC7105460003, created on 29 November 2021 | |
22 Nov 2021 | MR01 | Registration of charge SC7105460001, created on 16 November 2021 | |
27 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-27
|