Advanced company searchLink opens in new window

A8ME LIMITED

Company number 12310523

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 TM01 Termination of appointment of Philip Sean Wainwright as a director on 10 March 2022
22 Mar 2022 TM01 Termination of appointment of Gail Nanette Brown as a director on 10 March 2022
22 Mar 2022 TM01 Termination of appointment of Mark Alexander Peter Sinclair as a director on 10 March 2022
19 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
20 Oct 2020 AP01 Appointment of Ms Gail Nanette Brown as a director on 20 October 2020
20 Oct 2020 AP01 Appointment of Mr Dean Anthony Wright as a director on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from 7 Knowle Lane Wyke Bradford BD12 9BE England to 4 Kiln Park Allerton Bywater Allerton Bywater WF10 2FX on 20 October 2020
18 May 2020 AD01 Registered office address changed from Unit 5 West End Mills Unit 5 West End Mills, Brick Street Cleckheaton BD19 5EH United Kingdom to 7 Knowle Lane Wyke Bradford BD12 9BE on 18 May 2020
16 May 2020 CH01 Director's details changed for Mr Philip Sean Wainwright on 16 May 2020
03 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Apr 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 December 2019
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 1
10 Feb 2020 AP01 Appointment of Mr Keith Harrison as a director on 10 February 2020
10 Feb 2020 AP03 Appointment of Mrs Kirsty Louise Dickinson as a secretary on 10 February 2020
10 Feb 2020 AP01 Appointment of Mr Philip Sean Wainwright as a director on 10 February 2020
10 Feb 2020 AP01 Appointment of Mr Mark Alexander Peter Sinclair as a director on 10 February 2020
12 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-12
  • GBP 1