A M DEVELOPMENTS BUILDING AND LANDSCAPING LTD

Company Documents

DateDescription
16/04/2316 April 2023 Final Gazette dissolved following liquidation

View Document

16/04/2316 April 2023 Final Gazette dissolved following liquidation

View Document

16/01/2316 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/11/2125 November 2021 Appointment of a voluntary liquidator

View Document

25/11/2125 November 2021 Registered office address changed from 488 Green Lanes Palmers Green London N13 5PA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2021-11-25

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Statement of affairs

View Document

25/11/2125 November 2021 Resolutions

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

15/07/2115 July 2021 Cessation of Mustafa Sermet as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Notification of Ali Celebi Mehmet as a person with significant control on 2021-07-15

View Document

14/07/2114 July 2021 Termination of appointment of Mustafa Sermet as a director on 2021-07-14

View Document

14/07/2114 July 2021 Appointment of Mr Ali Celebi Mehmet as a director on 2021-07-14

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 50 MAIN AVENUE BUSH HILL PARK ENFIELD EN1 1DA

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/09/1618 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

01/12/151 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 66 THE FAIRWAY PALMERS GREEN LONDON N13 5QL

View Document

11/12/1411 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/01/1310 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/02/1223 February 2012 COMPANY NAME CHANGED AM DEVELOPMENTS BUILDERS AND LANDSCAPING LTD CERTIFICATE ISSUED ON 23/02/12

View Document

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information