- Company Overview for AMAZONA SHINE LTD (07195601)
- Filing history for AMAZONA SHINE LTD (07195601)
- People for AMAZONA SHINE LTD (07195601)
- More for AMAZONA SHINE LTD (07195601)
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 Sep 2022 | AD01 | Registered office address changed from Unit 13 Brent New Enterprise Centre Cobbold Road London NW10 9SF to 203-205 the Vale London W3 7QS on 14 September 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Ahmad Takko as a director on 25 January 2022 | |
14 Sep 2022 | PSC07 | Cessation of Ahmad Takko as a person with significant control on 25 January 2022 | |
22 Nov 2019 | PSC07 | Cessation of Timothy Barr as a person with significant control on 21 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Timothy Barr as a director on 21 November 2019 | |
22 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2019 | DS01 | Application to strike the company off the register | |
04 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
08 Aug 2018 | PSC04 | Change of details for Mr Ahmad Takko as a person with significant control on 8 August 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
15 Mar 2018 | PSC01 | Notification of Timothy Barr as a person with significant control on 14 March 2018 | |
15 Mar 2018 | PSC04 | Change of details for Mr Ahmad Takko as a person with significant control on 14 March 2018 | |
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 14 March 2018
|
|
15 Mar 2018 | AP01 | Appointment of Mr Timothy Barr as a director on 14 March 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |