Advanced company searchLink opens in new window

AMAWAJA LIMITED

Company number 11125198

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)
21 May 2023 AP01 Appointment of Mr David Vincent Andre Jouglard as a director on 17 May 2023
21 May 2023 TM01 Termination of appointment of Anmar Abdulmahdi Altimimi as a director on 17 May 2023
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2022 AA Micro company accounts made up to 31 December 2020
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2021 AD01 Registered office address changed from 17 Bouverie Place Bouverie Place London W2 1rd England to Flat 2 Friern Park London N12 9DG on 6 December 2021
04 Nov 2021 AD01 Registered office address changed from 07,33 Ealing House Hanger Lane London W5 3HJ England to 17 Bouverie Place Bouverie Place London W2 1rd on 4 November 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 AD01 Registered office address changed from 2a Maygrove Road London NW6 2EB England to 07,33 Ealing House Hanger Lane London W5 3HJ on 28 April 2021
24 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2021 AA Micro company accounts made up to 31 December 2019
20 Apr 2021 AD01 Registered office address changed from 203-205 the Vale London W3 7QS United Kingdom to 2a Maygrove Road London NW6 2EB on 20 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 AP01 Appointment of Mr Anmar Abdulmahdi Altimimi as a director on 1 October 2020
29 Oct 2020 TM01 Termination of appointment of Fahad Abid Alanzi as a director on 1 October 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
09 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
05 Jun 2020 AP01 Appointment of Mr Fahad Alanzi as a director on 30 May 2020
20 May 2020 AD02 Register inspection address has been changed to 203 the Vale the Vale London W3 7QS
18 May 2020 EH02 Elect to keep the directors' residential address register information on the public register
10 Dec 2019 TM01 Termination of appointment of Mahdi Ismail Huzam as a director on 4 October 2019
08 Nov 2019 AA Micro company accounts made up to 31 December 2018