AMEETI SOLUTIONS LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Termination of appointment of Salema Che-Nilachikvra King as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Luke Courtney Condon as a director on 2024-11-18

View Document

29/05/2429 May 2024 Appointment of Mr Luke Courtney Condon as a director on 2024-05-17

View Document

29/05/2429 May 2024 Appointment of Mrs Salema Che-Nilachikvra King as a director on 2024-05-22

View Document

26/05/2426 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

09/02/249 February 2024 Registered office address changed from PO Box 4385 13610696 - Companies House Default Address Cardiff CF14 8LH to Floor 8, Room 10, St.James House Pendleton Way Manchester M6 5FW on 2024-02-09

View Document

08/01/248 January 2024 Registered office address changed to PO Box 4385, 13610696 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Appointment of Mr Yufei Gong as a director on 2023-03-27

View Document

27/03/2327 March 2023 Notification of Yufei Gong as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of Jinlong Wang as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Jinlong Wang as a director on 2023-03-27

View Document

08/02/238 February 2023 Termination of appointment of Hafar Khan as a director on 2023-02-08

View Document

08/02/238 February 2023 Notification of Jinlong Wang as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/02/238 February 2023 Cessation of Hafar Khan as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from 3-8 Bolsover Street London W1W 6AB England to Unit 3 Woodward Buildings 1 Victoria Road North Acton London W3 6FA on 2023-02-08

View Document

08/02/238 February 2023 Appointment of Mr Jinlong Wang as a director on 2023-02-08

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Registered office address changed from Flat 4 69 Gillott Road Birmingham B16 0EU England to 3-8 Bolsover Street London W1W 6AB on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Hafar Khan on 2022-01-20

View Document


More Company Information