AMR 94 LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/02/244 February 2024 | Registered office address changed from Flat 15 Tarragon Court 205-223Green Lane Ilford IG1 1XR England to 80 Leacroft Staines-upon-Thames TW18 4PB on 2024-02-04 |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
16/08/2316 August 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/02/2219 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/12/2029 December 2020 | COMPANY NAME CHANGED SPEED CARS2010 LIMITED CERTIFICATE ISSUED ON 29/12/20 |
16/10/2016 October 2020 | REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 54A OLD BEDFORD ROAD LUTON LU2 7PA |
02/07/202 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMALIA RATCU |
02/07/202 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
17/06/2017 June 2020 | DIRECTOR APPOINTED MISS AMALIA RATCU |
17/06/2017 June 2020 | 03/06/20 STATEMENT OF CAPITAL GBP 100 |
12/06/2012 June 2020 | 12/06/20 STATEMENT OF CAPITAL GBP 1 |
12/06/2012 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI DOBRITA / 01/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 50 LONDON ROAD 5 STEEPLE VIEW GRAYS RM17 5XY ENGLAND |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
04/10/194 October 2019 | COMPANY RESTORED ON 04/10/2019 |
04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/07/1916 July 2019 | STRUCK OFF AND DISSOLVED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 37 HERVEY PARK ROAD LONDON E17 6LJ UNITED KINGDOM |
30/05/1730 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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