Advanced company searchLink opens in new window

AMAR UK GROUP LTD

Company number 12814774

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)
04 Oct 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 AA Micro company accounts made up to 31 August 2022
17 Apr 2023 AD01 Registered office address changed from 13 Kenilworth Road Ashford TW15 3EP England to Trinity Hall 51 South St Reading RG1 4QU on 17 April 2023
30 Jun 2022 TM01 Termination of appointment of Mohammed Amer Munir as a director on 1 June 2022
27 Jun 2022 AP01 Appointment of Mr Mohammed Amer Munir as a director on 14 August 2020
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
27 Jun 2022 PSC01 Notification of Imran Ali as a person with significant control on 1 June 2022
27 Jun 2022 TM01 Termination of appointment of Mohammed Amer Munir as a director on 1 June 2022
27 Jun 2022 PSC07 Cessation of Mohammed Amer Munir as a person with significant control on 1 June 2022
27 Jun 2022 AP01 Appointment of Mr Imran Ali as a director on 1 June 2022
04 Jun 2022 CH01 Director's details changed for Mr Mohammed Amer Munir on 1 January 2022
04 Jun 2022 PSC04 Change of details for Mr Mohammed Amer Munir as a person with significant control on 1 January 2022
04 Jun 2022 AD01 Registered office address changed from 36 Lancaster Road London NW10 1HA England to 13 Kenilworth Road Ashford TW15 3EP on 4 June 2022
27 Nov 2021 AA Micro company accounts made up to 31 August 2021
25 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2021 AD01 Registered office address changed from 36 Shepherds Walk London NW2 7BS England to 36 Lancaster Road London NW10 1HA on 24 November 2021
24 Nov 2021 CS01 Confirmation statement made on 13 August 2021 with updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted