Advanced company searchLink opens in new window

AMMA AGENCY LTD

Company number 09149475

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2016 DS01 Application to strike the company off the register
04 Dec 2016 AD01 Registered office address changed from 195 London Road Croydon CR0 2RJ England to 195 London Road Croydon CR0 2RJ on 4 December 2016
04 Dec 2016 AD01 Registered office address changed from 144 Whitehorse Road Croydon CR0 2LA England to 195 London Road Croydon CR0 2RJ on 4 December 2016
07 Sep 2016 AD01 Registered office address changed from 2 Croydon Road London SE20 7AF to 144 Whitehorse Road Croydon CR0 2LA on 7 September 2016
15 Aug 2016 AA Total exemption small company accounts made up to 31 July 2016
14 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
29 Dec 2015 TM01 Termination of appointment of Amalraj Thomasraj as a director on 29 December 2015
14 Dec 2015 AP01 Appointment of Mr Amalraj Thomasraj as a director on 11 December 2015
14 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
06 Aug 2015 TM01 Termination of appointment of Amalraj Thomasraj as a director on 6 August 2015
06 Aug 2015 AP01 Appointment of Mr Sabanathan Sellathurai as a director on 5 August 2015
03 Aug 2015 TM01 Termination of appointment of Sabanathan Sellathurai as a director on 2 August 2015
03 Aug 2015 AP01 Appointment of Mr Amalraj Thomasraj as a director on 31 July 2015
02 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
01 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
11 Jun 2015 TM01 Termination of appointment of Amalraj Thomasraj as a director on 11 June 2015
09 Jun 2015 AP01 Appointment of Mr Sabanathan Sellathurai as a director on 8 June 2015
18 Feb 2015 CERTNM Company name changed c &s cater services LTD\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
18 Feb 2015 AD01 Registered office address changed from 317 High Street North London E12 6SL United Kingdom to 2 Croydon Road London SE20 7AF on 18 February 2015
18 Feb 2015 TM01 Termination of appointment of Sabanathan Sellathurai as a director on 18 February 2015
16 Feb 2015 AP01 Appointment of Mr Amalraj Thomasraj as a director on 16 February 2015
28 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted