- Company Overview for AMAZALIGN LTD (07536173)
- Filing history for AMAZALIGN LTD (07536173)
- People for AMAZALIGN LTD (07536173)
- Charges for AMAZALIGN LTD (07536173)
- More for AMAZALIGN LTD (07536173)
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) |
---|---|---|---|
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jun 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
01 Mar 2017 | MR01 | Registration of charge 075361730001, created on 20 February 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Amal Abdelmuhsen Husni Abumaizar on 4 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
17 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
22 Dec 2016 | AP01 | Appointment of Mr Gabriel Martin Ruhan as a director on 21 December 2016 | |
22 Dec 2016 | AP01 | Appointment of Dr Ahmed Jebril as a director on 21 December 2016 | |
18 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from C/O Arthur G Mead, Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 11 October 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
12 Jan 2016 | AD01 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to C/O Arthur G Mead, Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 12 January 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | CH01 | Director's details changed for Amal Abdelmuhsen Husni Abumaizar on 20 March 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Amal Abdelmuhsen Husni Abumaizar on 7 July 2014 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | AD01 | Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP United Kingdom on 2 July 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |