Advanced company searchLink opens in new window

AMDIP TRADERS LTD

Company number 09116107

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)
03 Sep 2018 TM01 Termination of appointment of Ramanujam Ananthan as a director on 31 August 2018
03 Sep 2018 PSC07 Cessation of Ramanujam Ananthan as a person with significant control on 16 August 2018
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Oct 2016 AD01 Registered office address changed from Suite 105, 3-5 Ripple Road Barking IG11 7NP England to Suite 105 Radial House 3-5 Ripple Road Barking IG11 7NP on 11 October 2016
11 Oct 2016 AD01 Registered office address changed from 4th Floor, 101 Whitechapel High Street Whitechapel High Street London E1 7RA to Suite 105, 3-5 Ripple Road Barking IG11 7NP on 11 October 2016
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
09 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
25 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Dec 2015 TM02 Termination of appointment of Gunamalar Kunaratnam as a secretary on 1 August 2015
24 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
24 Jul 2015 AD01 Registered office address changed from Unit 121 11 Burford Road London E15 2st England to 4th Floor, 101 Whitechapel High Street Whitechapel High Street London E1 7RA on 24 July 2015
19 Feb 2015 AD01 Registered office address changed from Flat 30 Crick Court, Spring Place Barking Essex IG11 7GN England to Unit 121 11 Burford Road London E15 2ST on 19 February 2015
27 Jan 2015 AP03 Appointment of Miss Gunamalar Kunaratnam as a secretary on 1 January 2015
27 Jan 2015 TM01 Termination of appointment of Gunamalar Kunaratnam as a director on 1 January 2015
27 Jan 2015 CH01 Director's details changed for Gunamalar Kunaratnam on 1 January 2015
27 Jan 2015 AP01 Appointment of Mr Ramanujam Ananthan as a director on 1 January 2015
17 Sep 2014 CERTNM Company name changed amdip metal traders LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
04 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-04
  • GBP 100