Advanced company searchLink opens in new window

IMAMCOM & ASG TRADING LTD

Company number 12042546

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2023 DS01 Application to strike the company off the register
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2023 CS01 Confirmation statement made on 24 October 2022 with no updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2022 PSC07 Cessation of Ahmed Sami Mohammed Abdelmonim Mabrok as a person with significant control on 13 November 2022
13 Nov 2022 TM01 Termination of appointment of Ahmed Sami Mohammed Abdelmonim Mabrok as a director on 13 November 2022
12 Aug 2022 AA Micro company accounts made up to 30 June 2022
06 Dec 2021 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 6 Stoney Close Solihull B92 0QF on 6 December 2021
26 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
11 Aug 2021 AA Micro company accounts made up to 30 June 2021
07 Mar 2021 AA Micro company accounts made up to 30 June 2020
13 Dec 2020 AD01 Registered office address changed from 253a Longmore Road Shirley Solihull B90 3ER England to 61 Bridge Street Kington HR5 3DJ on 13 December 2020
06 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
29 Apr 2020 PSC01 Notification of Ahmed Sami Mohammed Abdelmonim Mabrok as a person with significant control on 28 April 2020
17 Jan 2020 CH01 Director's details changed for Dr. Ahmed Sami Mohammed Abdelmonim Mabrok on 12 January 2020
17 Jan 2020 CH01 Director's details changed for Dr. Ahmed Sami Mohammed Abdelmonim Mabrok on 12 January 2020
31 Oct 2019 CH01 Director's details changed for Dr Ahmed Sami Mohammed Abdelmonim Mabrok on 30 October 2019
28 Oct 2019 AP01 Appointment of Dr Ahmed Sami Mohammed Abdelmonim Mabrok as a director on 24 October 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
28 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with updates
28 Sep 2019 AD01 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN United Kingdom to 253a Longmore Road Shirley Solihull B90 3ER on 28 September 2019
28 Sep 2019 PSC07 Cessation of Ahmed Sami Mohammed Abdelmonim Mabrok as a person with significant control on 28 September 2019
28 Sep 2019 TM01 Termination of appointment of Ahmed Sami Mohammed Abdelmonim Mabrok as a director on 28 September 2019