- Company Overview for AMMOS LONDON LIMITED (10369421)
- Filing history for AMMOS LONDON LIMITED (10369421)
- People for AMMOS LONDON LIMITED (10369421)
- More for AMMOS LONDON LIMITED (10369421)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
30 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | PSC04 | Change of details for Mr Mohammed Barry Chand as a person with significant control on 11 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
11 Apr 2022 | PSC07 | Cessation of Denisa-Gabriela Bogdan as a person with significant control on 8 April 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Denisa-Gabriela Bogdan as a director on 8 April 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
09 Feb 2022 | PSC01 | Notification of Mohammed Barry Chand as a person with significant control on 9 February 2022 | |
09 Feb 2022 | AP01 | Appointment of Mr Mohammed Barry Chand as a director on 9 February 2022 | |
09 Feb 2022 | PSC04 | Change of details for Ms Denisa-Gabriela Bogdan as a person with significant control on 9 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from 207 Crescent Road Barnet Hertfordshire EN4 8SB England to 207 Crescent Road Barnet Hertfordshire EN4 8SB on 9 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from 43 Wheatley Close London NW4 4LG England to 207 Crescent Road Barnet Hertfordshire EN4 8SB on 9 February 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Nov 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 May 2020 | AD01 | Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom to 43 Wheatley Close London NW4 4LG on 22 May 2020 | |
12 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates |