Advanced company searchLink opens in new window

AMJAD LIMITED

Company number 08496765

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)
10 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
19 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
12 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 26 February 2018
16 Mar 2017 AD01 Registered office address changed from 14 David Mews London W1U 6EQ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 March 2017
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2017 600 Appointment of a voluntary liquidator
10 Mar 2017 4.70 Declaration of solvency
10 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2015
09 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 CH01 Director's details changed for Mr Gary Alexander Silver on 20 October 2014
27 Oct 2014 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 27 October 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 CH01 Director's details changed for Mr Gary Alexander Silver on 5 August 2014
02 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
29 May 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
19 Apr 2013 NEWINC Incorporation