AMSO BUILDING GROUP LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Registered office address changed from 472 Trelawney Avenue Slough SL3 7TS England to 611 Sipson Road Sipson West Drayton UB7 0JD on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Amer Iqbal as a director on 2024-02-01

View Document

14/11/2414 November 2024 Cessation of Amer Iqbal as a person with significant control on 2024-02-01

View Document

14/11/2414 November 2024 Notification of Maurice Joseph Lynch as a person with significant control on 2024-02-01

View Document

14/11/2414 November 2024 Appointment of Mr Maurice Joseph Lynch as a director on 2024-02-01

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Appointment of Mr Amer Iqbal as a director on 2022-11-10

View Document

26/04/2326 April 2023 Notification of Amer Iqbal as a person with significant control on 2022-11-10

View Document

26/04/2326 April 2023 Registered office address changed from 112 Burnham Avenue Llanrumney Cardiff CF3 5LL Wales to 472 Trelawney Avenue Slough SL3 7TS on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-02-14 with updates

View Document

26/04/2326 April 2023 Cessation of Nicolae Fesu as a person with significant control on 2022-11-10

View Document

26/04/2326 April 2023 Termination of appointment of Nicolae Fesu as a director on 2022-11-10

View Document

02/11/222 November 2022 Termination of appointment of Alexander Dunkley as a director on 2021-11-01

View Document

02/11/222 November 2022 Notification of Nicolae Fesu as a person with significant control on 2021-10-01

View Document

02/11/222 November 2022 Cessation of Alexander Dunkley as a person with significant control on 2021-11-05

View Document

02/11/222 November 2022 Appointment of Mr Nicolae Fesu as a director on 2021-11-01

View Document

31/10/2231 October 2022 Registered office address changed from 152 Lawrenny Avenue Cardiff CF11 8BQ Wales to 112 Burnham Avenue Llanrumney Cardiff CF3 5LL on 2022-10-31

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/06/2114 June 2021 Registered office address changed from 121 Cathays Terrace Cardiff CF24 4HU Wales to Beech Lodge Wood Side Hamlet Llantwit Major CF61 1BN on 2021-06-14

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