AAAM LTD
Company Documents
Date | Description |
---|---|
19/01/2219 January 2022 | Cessation of Artur Ameri as a person with significant control on 2021-09-20 |
19/01/2219 January 2022 | Registered office address changed from 30 Highfield Road Woodford Green Essex IG8 8JA United Kingdom to 12 Anson Road London NW2 3UT on 2022-01-19 |
19/01/2219 January 2022 | Appointment of Mr Abdelkrim Tahir as a director on 2021-09-20 |
19/01/2219 January 2022 | Termination of appointment of Artur Ameri as a director on 2021-09-20 |
19/01/2219 January 2022 | Notification of Abdelkrim Tahir as a person with significant control on 2021-09-20 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | Confirmation statement made on 2021-09-08 with no updates |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/09/199 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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