Advanced company searchLink opens in new window

AM LONDON LOCKSMITH LIMITED

Company number 10240566

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with updates
19 Feb 2020 CH01 Director's details changed for Mr Stefan Goia on 20 January 2020
23 Jan 2020 TM01 Termination of appointment of Aner Tamir as a director on 20 January 2020
23 Jan 2020 PSC07 Cessation of Tamir Holdings Limited as a person with significant control on 9 January 2020
23 Jan 2020 PSC01 Notification of Stefan Goia as a person with significant control on 9 January 2020
23 Jan 2020 AP01 Appointment of Mr Stefan Goia as a director on 20 January 2020
14 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 Dec 2019 PSC05 Change of details for Tamir Holdings Limited as a person with significant control on 15 September 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
03 Dec 2019 PSC07 Cessation of Meir Amzallag as a person with significant control on 15 September 2019
03 Dec 2019 PSC02 Notification of Tamir Holdings Limited as a person with significant control on 15 September 2019
03 Dec 2019 PSC07 Cessation of Tamir Holdings Limited as a person with significant control on 15 September 2019
01 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
05 May 2019 TM01 Termination of appointment of Meir Amzallag as a director on 29 April 2019
04 May 2019 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 399 Hendon Way 1 Prospect House London NW4 3LH on 4 May 2019
30 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
29 Jun 2018 PSC02 Notification of Tamir Holdings Limited as a person with significant control on 7 January 2018
29 Jun 2018 PSC01 Notification of Meir Amzallag as a person with significant control on 7 January 2018
12 Dec 2017 AD01 Registered office address changed from C/O Aner Tamir Flat 48 6 Salamanca Place London SE1 7HB United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 12 December 2017
09 Aug 2017 AA Micro company accounts made up to 30 June 2017
20 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates