AMAYO PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

25/10/2425 October 2024 Micro company accounts made up to 2023-04-30

View Document

17/10/2417 October 2024 Compulsory strike-off action has been suspended

View Document

17/10/2417 October 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Registered office address changed from 44B Unimix House Abbey Road London NW10 7TR United Kingdom to The Mill House Columbia Avenue Edgware HA8 5DQ on 2024-04-05

View Document

21/03/2421 March 2024 Compulsory strike-off action has been suspended

View Document

21/03/2421 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-04-30

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Appointment of Shaymaa Sabry as a director on 2023-04-12

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

19/12/2219 December 2022 Appointment of Mr Talal Sulaiman Alghunim as a director on 2022-12-15

View Document

19/12/2219 December 2022 Termination of appointment of Abdullah Zein Al-Abdin as a director on 2022-12-15

View Document

19/12/2219 December 2022 Notification of T G Properties Limited as a person with significant control on 2022-12-15

View Document

19/12/2219 December 2022 Cessation of Abdullah Zein Al-Abdin as a person with significant control on 2022-12-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 44B UNIMIX HOUSE 44B, UNIMIX HOUSE ABBEY ROAD LONDON ENGLAND NW10 7TR UNITED KINGDOM

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 40C UNIMIX HOUSE, ABBEY ROAD LONDON NW10 7TR UNITED KINGDOM

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 44B, UNIMIX HOUSE, ABBEY ROAD LONDON NW10 7TR UNITED KINGDOM

View Document

25/04/1825 April 2018 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