Advanced company searchLink opens in new window

AL AMEEN TRAVEL AND TOURS LTD

Company number 08466139

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)
30 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2019 LIQ03 Liquidators' statement of receipts and payments to 22 February 2019
09 Mar 2018 AD01 Registered office address changed from 85 Evington Drive Leicester LE5 5PH England to Second Floor Poynt South Upper Parliment Street Nottingham NG1 6LF on 9 March 2018
07 Mar 2018 LIQ02 Statement of affairs
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-23
18 Jul 2017 AD01 Registered office address changed from 32 Turner Road Leicester LE5 0QA to 85 Evington Drive Leicester LE5 5PH on 18 July 2017
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
01 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
02 Apr 2013 AP03 Appointment of Mrs Aliya Malik as a secretary
02 Apr 2013 AP01 Appointment of Mrs Aliya Malik as a director
28 Mar 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
28 Mar 2013 NEWINC Incorporation