Advanced company searchLink opens in new window

AMSTONE INTERNATIONAL LIMITED

Company number 09395471

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)
20 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2024 RP10 Address of person with significant control Mr Micheal Adel Micheal Botros changed to 09395471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 August 2024
13 Aug 2024 RP09 Address of officer Mr Micheal Adel Micheal Botros changed to 09395471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 August 2024
04 Aug 2024 RP05 Registered office address changed to PO Box 4385, 09395471 - Companies House Default Address, Cardiff, CF14 8LH on 4 August 2024
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 CERTNM Company name changed aston mckinsey LIMITED\certificate issued on 02/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
02 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 January 2022
25 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
04 Feb 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
12 Feb 2020 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 January 2019
25 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
21 Feb 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
15 Nov 2017 CH01 Director's details changed for Mr Micheal Adel Micheal Botros on 15 November 2017
03 Aug 2017 AD01 Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS, United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 August 2017
28 Mar 2017 AA Micro company accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
15 Feb 2016 TM01 Termination of appointment of Imran Ali Khan as a director on 1 January 2016
15 Feb 2016 TM02 Termination of appointment of Imran Ali Khan as a secretary on 1 January 2016