AMORUX LTD
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 07/10/257 October 2025 New | Compulsory strike-off action has been discontinued |
| 07/10/257 October 2025 New | Compulsory strike-off action has been discontinued |
| 06/10/256 October 2025 New | Registered office address changed from PO Box 4385 13877835 - Companies House Default Address Cardiff CF14 8LH to 35 Bold Street Blackburn Lancashire BB1 7ES on 2025-10-06 |
| 08/09/258 September 2025 New | Notification of Ghulam Maheu Deen as a person with significant control on 2025-09-08 |
| 08/09/258 September 2025 New | Cessation of Abdul Bari as a person with significant control on 2025-09-08 |
| 08/09/258 September 2025 New | Termination of appointment of Abdul Bari as a director on 2025-09-08 |
| 08/09/258 September 2025 New | Appointment of Ghulam Maheu Deen as a director on 2025-09-08 |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 06/06/256 June 2025 | |
| 06/06/256 June 2025 | |
| 06/06/256 June 2025 | Registered office address changed to PO Box 4385, 13877835 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-06 |
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-09 with no updates |
| 09/05/259 May 2025 | Registered office address changed from 35 Bold Street Blackburn BB1 7ES England to 23 New Drum Street London E1 7AY on 2025-05-09 |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
| 09/05/249 May 2024 | Termination of appointment of Ghulam Maheu Deen as a director on 2024-05-09 |
| 09/05/249 May 2024 | Cessation of Ghulam Maheu Deen as a person with significant control on 2024-05-09 |
| 08/05/248 May 2024 | Change of details for Mr Ghulam Maheu Deen as a person with significant control on 2024-05-08 |
| 08/05/248 May 2024 | Appointment of Abdul Bari as a director on 2024-05-08 |
| 08/05/248 May 2024 | Notification of Abdul Bari as a person with significant control on 2024-05-08 |
| 17/02/2417 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 07/09/237 September 2023 | Micro company accounts made up to 2023-01-31 |
| 23/08/2323 August 2023 | Registered office address changed from 29 Meriden Business Copse Drive Coventry CV5 9RN England to 35 Bold Street Blackburn BB1 7ES on 2023-08-23 |
| 11/08/2311 August 2023 | Registered office address changed from 35 Bold Street Blackburn BB1 7ES England to 29 Meriden Business Copse Drive Coventry CV5 9RN on 2023-08-11 |
| 25/02/2325 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 21/09/2221 September 2022 | Change of details for Mr Ghulam Maheu Deen as a person with significant control on 2022-09-21 |
| 21/09/2221 September 2022 | Registered office address changed from Lytchett House 13 Freeland Park, Wareham Road Poole Dorset BH16 6FA England to 35 Bold Street Blackburn BB1 7ES on 2022-09-21 |
| 16/08/2216 August 2022 | Registered office address changed from , 29 Meriden Business Park Copse Drive, Coventry, CV5 9RN, United Kingdom to 23 New Drum Street London E1 7AY on 2022-08-16 |
| 28/01/2228 January 2022 | Incorporation |
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