Advanced company searchLink opens in new window

AML TRANSPORT SERVICES LTD

Company number 11404226

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2024 CS01 Confirmation statement made on 11 November 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
10 Nov 2022 CH01 Director's details changed for Mr Adrian Laslau on 10 November 2022
10 Nov 2022 PSC04 Change of details for Mr Adrian Laslau as a person with significant control on 10 November 2022
10 Nov 2022 AD01 Registered office address changed from 7 Gloucester Gardens Ilford IG1 3NJ England to 24 Rookery Crescent Dagenham RM10 9TP on 10 November 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 PSC07 Cessation of Madalina Laslau as a person with significant control on 10 November 2021
11 Nov 2021 PSC01 Notification of Adrian Laslau as a person with significant control on 10 November 2021
11 Nov 2021 TM01 Termination of appointment of Madalina Laslau as a director on 10 November 2021
11 Nov 2021 AP01 Appointment of Mr Adrian Laslau as a director on 10 November 2021
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
14 Sep 2021 CH01 Director's details changed for Ms Madalina Laslau on 14 September 2021
14 Sep 2021 PSC04 Change of details for Ms Madalina Laslau as a person with significant control on 14 September 2021
14 Sep 2021 AD01 Registered office address changed from Ultimate Accounting & Tax Solutions 27 Longbridge Road Barking IG11 8TN England to 7 Gloucester Gardens Ilford IG1 3NJ on 14 September 2021
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Aug 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
08 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
07 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-07
  • GBP 100