Advanced company searchLink opens in new window

AAMIR TRADING COMPANY LIMITED

Company number 07222720

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2013 AA Accounts for a dormant company made up to 30 April 2012
19 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
05 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 AP01 Appointment of Mr Javed Siddiq Khan as a director
27 Oct 2011 TM01 Termination of appointment of Mehwish Arif as a director
27 Oct 2011 AD01 Registered office address changed from 18 Ferndale Avenue Hounslow Middlesex TW4 7ES on 27 October 2011
13 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Mehwish Arif on 1 August 2010
14 Sep 2010 CH01 Director's details changed for Mehwish Arif on 7 September 2010
14 Sep 2010 AD01 Registered office address changed from 273a Lady Margaret Road Southall Middlesex UB1 2PX on 14 September 2010
02 Sep 2010 AP01 Appointment of Mehwish Arif as a director
02 Sep 2010 AD01 Registered office address changed from 48 Boston Road Hanwell London W7 3TR on 2 September 2010
15 Apr 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 April 2010
15 Apr 2010 TM01 Termination of appointment of Graham Cowan as a director
14 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)