- Company Overview for AM RESOLUTIONS LTD (07938747)
- Filing history for AM RESOLUTIONS LTD (07938747)
- People for AM RESOLUTIONS LTD (07938747)
- More for AM RESOLUTIONS LTD (07938747)
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) |
---|---|---|---|
15 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
11 Dec 2024 | AA01 | Previous accounting period extended from 30 March 2024 to 31 March 2024 | |
20 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 07938747 - Companies House Default Address, Cardiff, CF14 8LH on 20 November 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 30 March 2022 | |
27 Dec 2022 | PSC07 | Cessation of Atiyah Ramji as a person with significant control on 27 June 2022 | |
27 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
15 Aug 2022 | CH03 | Secretary's details changed for Mr Muhummed Abbas Ramji on 14 August 2022 | |
15 Aug 2022 | PSC04 | Change of details for Mr Muhummed Abbas Ramji as a person with significant control on 14 August 2022 | |
13 Aug 2022 | CH01 | Director's details changed for Mr Muhummed Abbas Ramji on 12 August 2022 | |
13 Aug 2022 | AD01 | Registered office address changed from 65 Corsehill Street London SW16 6NE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 August 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Atiyah Ramji as a director on 27 June 2022 | |
27 Jun 2022 | TM02 | Termination of appointment of Atiyah Ramji as a secretary on 27 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from 367 Eastfield Road Peterborough Cambridgeshire PE1 4rd to 65 Corsehill Street London SW16 6NE on 27 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Mr Muhummed Abbas Ramji on 23 June 2022 | |
23 Jun 2022 | PSC04 | Change of details for Mr Muhummed Abbas Ramji as a person with significant control on 23 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Mrs Atiyah Ramji on 23 June 2022 | |
23 Jun 2022 | CH03 | Secretary's details changed for Mrs Atiyah Ramji on 23 June 2022 | |
23 Jun 2022 | PSC04 | Change of details for Mrs Atiyah Ramji as a person with significant control on 23 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 |