Advanced company searchLink opens in new window

AMALGAMATED EURO PRODUCTS UK LTD

Company number 07977391

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AD01 Registered office address changed from PO Box 4385 07977391 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 20 March 2024
13 Feb 2024 RP05 Registered office address changed to PO Box 4385, 07977391 - Companies House Default Address, Cardiff, CF14 8LH on 13 February 2024
08 Sep 2023 600 Appointment of a voluntary liquidator
08 Sep 2023 LIQ02 Statement of affairs
08 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-21
08 Sep 2023 AD01 Registered office address changed from Unit 3 Rufus Business Centre Ravensbury Terrace London SW18 4RL England to 6th Floor 120 Bark Street Bolton BL1 2AX on 8 September 2023
24 Aug 2023 600 Appointment of a voluntary liquidator
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
14 Oct 2022 PSC01 Notification of Mehrdad Mirzaee Ghomi as a person with significant control on 14 October 2022
22 Aug 2022 MR04 Satisfaction of charge 079773910001 in full
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
14 Oct 2019 CH01 Director's details changed for Mr Mehrdad Mirzaee-Ghomi on 14 October 2019
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
18 May 2018 MR01 Registration of charge 079773910001, created on 15 May 2018
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 970,100
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017