- Company Overview for AMAA SERVICES LIMITED (14214903)
- Filing history for AMAA SERVICES LIMITED (14214903)
- People for AMAA SERVICES LIMITED (14214903)
- More for AMAA SERVICES LIMITED (14214903)
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) |
---|---|---|---|
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2023 | AD01 | Registered office address changed from 33 Orton Grove Wolverhampton WV4 4JN England to 7 Arthur Street Wolverhampton WV2 3DY on 6 February 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
14 Sep 2022 | AP01 | Appointment of Mr Jagtar Singh Athwal as a director on 1 September 2022 | |
12 Sep 2022 | PSC01 | Notification of Jagtar Singh Athwal as a person with significant control on 1 September 2022 | |
12 Sep 2022 | PSC07 | Cessation of Muhammad Ali Akbar Awan as a person with significant control on 1 September 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Muhammad Ali Akbar Awan as a director on 1 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from 10 Gladstone Street Walsall West Midlands WS2 8BL United Kingdom to 33 Orton Grove Wolverhampton WV4 4JN on 12 September 2022 | |
05 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-05
|