AMSO BUILDING GROUP LIMITED
Company Documents
Date | Description |
---|---|
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 |
14/11/2414 November 2024 | Termination of appointment of Amer Iqbal as a director on 2024-02-01 |
14/11/2414 November 2024 | Cessation of Amer Iqbal as a person with significant control on 2024-02-01 |
14/11/2414 November 2024 | Notification of Maurice Joseph Lynch as a person with significant control on 2024-02-01 |
14/11/2414 November 2024 | Appointment of Mr Maurice Joseph Lynch as a director on 2024-02-01 |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Appointment of Mr Amer Iqbal as a director on 2022-11-10 |
26/04/2326 April 2023 | Notification of Amer Iqbal as a person with significant control on 2022-11-10 |
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 |
26/04/2326 April 2023 | Confirmation statement made on 2023-02-14 with updates |
26/04/2326 April 2023 | Cessation of Nicolae Fesu as a person with significant control on 2022-11-10 |
26/04/2326 April 2023 | Termination of appointment of Nicolae Fesu as a director on 2022-11-10 |
02/11/222 November 2022 | Termination of appointment of Alexander Dunkley as a director on 2021-11-01 |
02/11/222 November 2022 | Notification of Nicolae Fesu as a person with significant control on 2021-10-01 |
02/11/222 November 2022 | Cessation of Alexander Dunkley as a person with significant control on 2021-11-05 |
02/11/222 November 2022 | Appointment of Mr Nicolae Fesu as a director on 2021-11-01 |
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 |
01/04/221 April 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
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 |
More Company Information
Recently Viewed
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