A M R STUDIO LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

04/04/244 April 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Expeduium Limited Gable House 239 Regents Park Road London N3 3LF on 2023-02-01

View Document

01/02/231 February 2023 Appointment of a voluntary liquidator

View Document

01/02/231 February 2023 Statement of affairs

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/03/2130 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMR HUSSAIN MOHAMED AL ABDULLAH / 26/04/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR ANDREW JOHN CORNELIUS MUNTZ

View Document

14/01/1914 January 2019 COMPANY NAME CHANGED CAPITAL A LONDON LTD CERTIFICATE ISSUED ON 14/01/19

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR AMR HUSSAIN MOHAMED AL ABDULLAH / 29/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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