Advanced company searchLink opens in new window

AM ATAYLAR LTD

Company number 10312434

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)
19 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
28 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2019
19 Dec 2018 AD01 Registered office address changed from Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to 26-28 Bedford Row London WC1R 4HE on 19 December 2018
17 Dec 2018 600 Appointment of a voluntary liquidator
17 Dec 2018 LIQ02 Statement of affairs
17 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
30 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2018 AP01 Appointment of Mr Jordan Gayle as a director on 24 September 2018
03 May 2018 AA Total exemption full accounts made up to 31 August 2017
16 Apr 2018 CH01 Director's details changed for Miss Algin Marie Ataylar on 16 April 2018
03 Apr 2018 AD01 Registered office address changed from Vo Rm 500 Caswell Science and Tech Park Caswell NN12 8EQ England to Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 3 April 2018
29 Aug 2017 AP01 Appointment of Miss Algin Marie Ataylar as a director on 3 August 2017
29 Aug 2017 PSC01 Notification of Algin Marie Ataylar as a person with significant control on 3 August 2017
25 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
25 Aug 2017 PSC07 Cessation of Tanushree Sarkar as a person with significant control on 3 August 2017
25 Aug 2017 TM01 Termination of appointment of Tanushree Sarkar as a director on 3 August 2017
25 Aug 2017 TM01 Termination of appointment of Emma Charlotte Woodruff as a director on 3 August 2017
25 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-24
24 Aug 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Vo Rm 500 Caswell Science and Tech Park Caswell NN12 8EQ on 24 August 2017
28 Mar 2017 AD01 Registered office address changed from Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 28 March 2017
09 Mar 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ on 9 March 2017