AMAN DESIGN LTD

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-01-25

View Document

06/02/236 February 2023 Registered office address changed from 230 Zellig Building Gibb Street Birmingham B9 4AU England to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 2023-02-06

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Statement of affairs

View Document

11/01/2311 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 CESSATION OF ASAD KHAN AS A PSC

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASAD KHAN

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091371720001

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 207 ZELLIG BUILDING CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AU ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

29/04/1929 April 2019 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ASIF KHAN

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR ASAD KHAN

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 230 ZELLIG BUILDING CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091371720001

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / ASAD KHAN / 31/07/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

02/08/172 August 2017 SECRETARY APPOINTED MR ASAD KHAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 DIRECTOR APPOINTED MR ASIF KHAN

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ASAD KHAN

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY SHABNUM BEGUM

View Document

13/10/1513 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 125 THE CUSTARD FACTORY GIBB STREET ZELLIG BUILDING BIRMINGHAM B9 4AA ENGLAND

View Document

08/10/158 October 2015 SAIL ADDRESS CREATED

View Document

08/10/158 October 2015 SECRETARY APPOINTED SHABNUM BEGUM

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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