- Company Overview for AMSTONE INTERNATIONAL LIMITED (09395471)
- Filing history for AMSTONE INTERNATIONAL LIMITED (09395471)
- People for AMSTONE INTERNATIONAL LIMITED (09395471)
- More for AMSTONE INTERNATIONAL LIMITED (09395471)
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
|
|
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
|
|
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 |