Advanced company searchLink opens in new window

AAM AFTER ACCIDENT MANAGEMENT LTD

Company number 09102708

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2017 PSC01 Notification of Gabriel Ihle as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Mar 2017 TM01 Termination of appointment of Gabriele Ihle as a director on 1 March 2017
08 Mar 2017 AP01 Appointment of Mr Wolfgang Werner Ihle as a director on 1 March 2017
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 CH01 Director's details changed for Mrs Gabriele Ihle on 1 May 2015
25 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
01 May 2015 AD01 Registered office address changed from Flat 3, Saxon Court Moorland Street Axbridge BS26 2BA England to Guildhall Chambers the Square Axbridge Bristol BS26 2AP on 1 May 2015
25 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-25
  • GBP 100