AAAM LTD

Company Documents

DateDescription
19/01/2219 January 2022 Cessation of Artur Ameri as a person with significant control on 2021-09-20

View Document

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

View Document

19/01/2219 January 2022 Appointment of Mr Abdelkrim Tahir as a director on 2021-09-20

View Document

19/01/2219 January 2022 Termination of appointment of Artur Ameri as a director on 2021-09-20

View Document

19/01/2219 January 2022 Notification of Abdelkrim Tahir as a person with significant control on 2021-09-20

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/199 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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