AMOS INTERNATIONAL LONDON LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
28/11/2428 November 2024 | Accounts for a small company made up to 2023-08-31 |
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
02/09/242 September 2024 | Cessation of Patrick Touati as a person with significant control on 2017-08-16 |
02/09/242 September 2024 | Notification of Amos (Topco) Limited as a person with significant control on 2017-08-16 |
02/09/242 September 2024 | Confirmation statement made on 2024-07-18 with updates |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Appointment of Sylvestre David Louis as a director on 2023-12-01 |
30/11/2330 November 2023 | Accounts for a small company made up to 2022-08-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-07-18 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Total exemption full accounts made up to 2021-08-31 |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
27/10/2127 October 2021 | Previous accounting period extended from 2021-06-30 to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-06-30 |
28/01/2128 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
12/10/1912 October 2019 | DISS40 (DISS40(SOAD)) |
08/10/198 October 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | DISS40 (DISS40(SOAD)) |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
30/10/1830 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TOUATI / 17/10/2018 |
09/10/189 October 2018 | FIRST GAZETTE |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 454 - 458 CHISWICK HIGH ROAD LONDON W4 5TT ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
18/07/1718 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/03/1610 March 2016 | APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF |
20/07/1520 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
18/07/1418 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
18/07/1418 July 2014 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
More Company Information
Recently Viewed
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