- Company Overview for AMMA AGENCY LTD (09149475)
- Filing history for AMMA AGENCY LTD (09149475)
- People for AMMA AGENCY LTD (09149475)
- More for AMMA AGENCY LTD (09149475)
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
|
|
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
|
|
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
|
|
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
|
|
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
|