AMO LA MODA LTD
Company Documents
Date | Description |
---|---|
20/04/2320 April 2023 | Compulsory strike-off action has been suspended |
20/04/2320 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
04/11/224 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
28/10/2128 October 2021 | Change of details for Mrs Rabia Maqsood as a person with significant control on 2019-10-25 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
01/07/191 July 2019 | ADOPT ARTICLES 08/12/2018 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019Analyse these accounts |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIR FAIZ RASUL |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR FAIZ RASUL / 12/07/2018 |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RABIA MAQSOOD / 12/07/2018 |
16/07/1816 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS RABIA MAQSOOD / 12/07/2018 |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 78 DICKENSON ROAD RUSHOLME MANCHESTER LANCS M14 5HF |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018Analyse these accounts |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
14/12/1714 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR RAZ RASUL / 14/12/2017 |
17/08/1717 August 2017 | DIRECTOR APPOINTED MR SAMIR RAZ RASUL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS RABIA MAQSOOD / 04/08/2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RABIA MAQSOOD |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017Analyse these accounts |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 73 SANDY LANE STRETFORD MANCHESTER M32 9BT ENGLAND |
17/09/1617 September 2016 | DISS40 (DISS40(SOAD)) |
14/09/1614 September 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
09/08/169 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse these accounts |
06/05/156 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company