AMF RESOLUTION LTD.

Company Documents

DateDescription
10/07/2510 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-21

View Document

02/06/242 June 2024 Registered office address changed from 8 Hill Street London W1J 5NG England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-06-02

View Document

02/06/242 June 2024 Resolutions

View Document

02/06/242 June 2024 Resolutions

View Document

02/06/242 June 2024 Statement of affairs

View Document

02/06/242 June 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Certificate of change of name

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Registered office address changed from Avon House Avonmore Road London W14 8TS United Kingdom to 8 Hill Street London W1J 5NG on 2024-01-26

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from 8-10 Hill Street London W1J 5NG United Kingdom to Avon House Avonmore Road London W14 8TS on 2023-03-30

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/06/2015 June 2020 COMPANY NAME CHANGED F&A LEGAL LTD CERTIFICATE ISSUED ON 15/06/20

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

26/04/2026 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BASSAM FARHA / 04/02/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 8-10 HILL STREET LONDON W1J 5NJ UNITED KINGDOM

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 12 HAMMERSMITH GROVE LONDON W6 7AP ENGLAND

View Document

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

View Accounts

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL ENGLAND

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/01/199 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BASSAM FARHA / 20/04/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES BASSAM FARHA / 20/04/2018

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 8 C/O FARHA & ASSOCIATES LTD. 8 DEVONSHIRE SQUARE LONDON EC2M 4PL ENGLAND

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM CONGRESS HOUSE C/O ATKINS & PARTNERS LYON ROAD HARROW HA1 2EN ENGLAND

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1720 April 2017 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