AMN PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2315 July 2023 | Final Gazette dissolved following liquidation |
| 15/07/2315 July 2023 | Final Gazette dissolved following liquidation |
| 15/04/2315 April 2023 | Return of final meeting in a members' voluntary winding up |
| 21/09/2221 September 2022 | Liquidators' statement of receipts and payments to 2022-09-20 |
| 12/10/2112 October 2021 | Resolutions |
| 12/10/2112 October 2021 | Resolutions |
| 12/10/2112 October 2021 | Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-10-12 |
| 07/10/217 October 2021 | Declaration of solvency |
| 07/10/217 October 2021 | Appointment of a voluntary liquidator |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-18 with updates |
| 16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
| 11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL NEWMAN / 11/10/2019 |
| 11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS KAREN NEWMAN / 11/10/2019 |
| 11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL NEWMAN / 11/10/2019 |
| 08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
| 28/08/1928 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
| 28/09/1828 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
| 02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL NEWMAN / 02/05/2018 |
| 02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL NEWMAN / 02/05/2018 |
| 02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS KAREN NEWMAN / 02/05/2018 |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 21/11/1721 November 2017 | 18/06/13 STATEMENT OF CAPITAL GBP 100 |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN NEWMAN |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MICHAEL NEWMAN |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/06/1627 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/07/156 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 07/07/147 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 18/06/1318 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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