Advanced company searchLink opens in new window

AMTEL SHEEM LTD

Company number 11930510

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)
25 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2024 AD01 Registered office address changed from 20 Watermill Way London Central London SW19 2rd to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 18 April 2024
18 Apr 2024 LIQ02 Statement of affairs
18 Apr 2024 600 Appointment of a voluntary liquidator
18 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-08
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
30 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
05 Jul 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
08 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
24 May 2022 PSC01 Notification of Shayan Marashipour as a person with significant control on 24 May 2022
24 May 2022 PSC07 Cessation of Sheem Limited as a person with significant control on 24 May 2022
19 May 2022 TM01 Termination of appointment of Priya Patel as a director on 17 May 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
23 Mar 2022 AA Micro company accounts made up to 30 April 2021
07 Feb 2022 AD01 Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to 20 Watermill Way London Central London SW19 2rd on 7 February 2022
05 Oct 2021 AA Micro company accounts made up to 30 April 2020
08 Jun 2021 CS01 Confirmation statement made on 7 April 2021 with updates
08 Jun 2021 AD01 Registered office address changed from The Woodman 222-224 Durnsford Road London SW19 8DR England to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 8 June 2021
10 Oct 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
08 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-08
  • GBP 25
  • MODEL ARTICLES ‐ Model articles adopted