Advanced company searchLink opens in new window

AMSPROP OLD STREET LIMITED

Company number 12650524

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)
23 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2024 DS01 Application to strike the company off the register
26 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
03 Mar 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
03 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
03 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
03 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
05 Jul 2022 TM01 Termination of appointment of Simon Sugar as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Louise Jane Sugar as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Daniel Paul Sugar as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of James Hughes as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Andrew Norman Cohen as a director on 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
26 Jan 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
26 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
26 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
26 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
09 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
25 Jan 2021 TM01 Termination of appointment of Roger Adams as a director on 31 December 2020
08 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-08
  • GBP 100