Advanced company searchLink opens in new window

AMOT & EKALB LIMITED

Company number 11498766

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
06 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2024 AD01 Registered office address changed from Unit 10 Bayford Street Industrial Unit Bayford Street London E8 3SE England to 22 the Nursery Sutton Courtenay Abingdon OX14 4UA on 4 January 2024
31 May 2023 AA Micro company accounts made up to 31 August 2022
16 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Micro company accounts made up to 31 August 2021
09 Feb 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
05 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
04 Dec 2020 AA Micro company accounts made up to 31 August 2020
20 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2020 AA Micro company accounts made up to 31 August 2019
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 AD01 Registered office address changed from Flat 13, 2-8 Anton Street London E8 2AD United Kingdom to Unit 10 Bayford Street Industrial Unit Bayford Street London E8 3SE on 19 October 2020
20 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
26 Nov 2018 PSC01 Notification of Blake Paul Misipeka as a person with significant control on 12 November 2018
26 Nov 2018 AP01 Appointment of Mr Blake Paul Misipeka as a director on 3 August 2018
03 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted