Advanced company searchLink opens in new window

AM UK TRADING LIMITED

Company number 08029487

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)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 RP05 Registered office address changed to PO Box 4385, 08029487: Companies House Default Address, Cardiff, CF14 8LH on 2 December 2021
19 Jul 2021 PSC04 Change of details for Mrs Rinki Sareen as a person with significant control on 19 July 2021
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
06 Jul 2021 TM01 Termination of appointment of Mohamed Patel as a director on 6 July 2021
06 Jul 2021 PSC07 Cessation of Mohamed Patel as a person with significant control on 6 July 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 AD01 Registered office address changed from 776 - 778 International House 776 - 778 Barking Road Barking London E13 9PJ England to 776-778 Barking Road London E13 9PJ on 3 July 2017
27 Jun 2017 CH01 Director's details changed for Mrs Rinki Sareen on 27 June 2017
27 Jun 2017 CH01 Director's details changed for Mr Mohamed Patel on 27 June 2017
27 Jun 2017 CH03 Secretary's details changed for Mrs Rinki Sareen on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from 55a Tudor Crescent Ilford IG6 2RY England to 776 - 778 International House 776 - 778 Barking Road Barking London E13 9PJ on 27 June 2017