AMJ STORE LTD

Company Documents

DateDescription
08/08/238 August 2023 Termination of appointment of Ajjab Abdullah as a director on 2023-08-08

View Document

07/08/237 August 2023 Appointment of Mr Olawuyi Olaoluwa Olawale as a director on 2023-08-07

View Document

01/03/231 March 2023 Voluntary strike-off action has been suspended

View Document

01/03/231 March 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

13/02/2313 February 2023 Application to strike the company off the register

View Document

04/05/224 May 2022 Change of details for Mrs Jaspreet Kaur Sekhon as a person with significant control on 2022-04-06

View Document

04/05/224 May 2022 Director's details changed for Mrs Jaspreet Kaur Sekhon on 2022-04-06

View Document

04/03/224 March 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM UNIT G1 ROYLE PENNINE TRADING ESTATE LYNROYLE WAY ROCHDALE OL11 3EX ENGLAND

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS JASPREET KAUR SEKHON

View Document

14/08/1714 August 2017 CESSATION OF GURMEET SINGH SEKHON AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPREET KAUR SEKHON

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR GURMEET SEKHON

View Document

20/06/1720 June 2017 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