AMR 94 LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/02/2219 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 COMPANY NAME CHANGED SPEED CARS2010 LIMITED CERTIFICATE ISSUED ON 29/12/20

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 54A OLD BEDFORD ROAD LUTON LU2 7PA

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMALIA RATCU

View Document

02/07/202 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MISS AMALIA RATCU

View Document

17/06/2017 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 100

View Document

12/06/2012 June 2020 12/06/20 STATEMENT OF CAPITAL GBP 1

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI DOBRITA / 01/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 50 LONDON ROAD 5 STEEPLE VIEW GRAYS RM17 5XY ENGLAND

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

04/10/194 October 2019 COMPANY RESTORED ON 04/10/2019

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 37 HERVEY PARK ROAD LONDON E17 6LJ UNITED KINGDOM

View Document

30/05/1730 May 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