Advanced company searchLink opens in new window

AM CATERING & EVENT MANAGEMENT LTD

Company number 08932460

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)
01 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Dec 2017 PSC01 Notification of Eseoghene Etowe as a person with significant control on 31 May 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
15 Dec 2017 AP01 Appointment of Mr Eseoghene Etowe as a director on 31 May 2017
15 Dec 2017 TM01 Termination of appointment of Mehulkumar Nathubhai Paladiya as a director on 31 May 2017
25 Jul 2017 AD01 Registered office address changed from Flat 68, Rogers Estate, Globe Road London E2 0JZ England to 1-3 Coventry Road Coventry Road Ilford IG1 4QR on 25 July 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
08 Jul 2017 PSC07 Cessation of Md Suaybur Rahman as a person with significant control on 2 January 2017
08 Jul 2017 AP01 Appointment of Mr Mehulkumar Nathubhai Paladiya as a director on 5 January 2017
24 Jun 2017 TM01 Termination of appointment of Md Suaybur Rahman as a director on 25 May 2017
09 Apr 2017 TM01 Termination of appointment of Arun Pralayilputhenpurackal Shaju as a director on 5 January 2017
22 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
21 Jan 2017 AP01 Appointment of Mr Md Suaybur Rahman as a director on 15 June 2016
21 Jan 2017 TM01 Termination of appointment of Md Suaybur Rahman as a director on 15 June 2016
17 Jan 2017 AD01 Registered office address changed from 131 the Grove Durham DH6 4AR to Flat 68, Rogers Estate, Globe Road London E2 0JZ on 17 January 2017
17 Jan 2017 AP01 Appointment of Mr Md Suaybur Rahman as a director on 15 June 2016
17 Jan 2017 TM02 Termination of appointment of Arun Pralayilputhenpurackal Shaju as a secretary on 1 April 2016
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 50,000