Advanced company searchLink opens in new window

AMBER FRAGRANCES LTD

Company number 11188767

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 Dec 2024 COCOMP Order of court to wind up
22 Aug 2022 PSC07 Cessation of Mahmood Ahmed as a person with significant control on 1 March 2020
22 Aug 2022 TM01 Termination of appointment of Mahmood Ahmed as a director on 1 March 2020
03 Nov 2021 RP05 Registered office address changed to PO Box 4385, 11188767: Companies House Default Address, Cardiff, CF14 8LH on 3 November 2021
21 May 2021 AD01 Registered office address changed from 39 Egham Crescent Cheam Sutton SM3 9AP England to 6 Morris Gardens London SW18 5HL on 21 May 2021
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2020 AD01 Registered office address changed from 6 Morris Gardens London SW18 5HL England to 39 Egham Crescent Cheam Sutton SM3 9AP on 15 August 2020
08 Aug 2020 AD01 Registered office address changed from 39 Egham Crescent Cheam Sutton SM3 9AP England to 6 Morris Gardens London SW18 5HL on 8 August 2020
08 Aug 2020 PSC01 Notification of Mahmood Ahmed as a person with significant control on 1 March 2020
08 Aug 2020 PSC07 Cessation of Malik Jawad Ahmad as a person with significant control on 31 July 2020
08 Aug 2020 AP01 Appointment of Mr Mahmood Ahmed as a director on 1 March 2020
08 Aug 2020 TM01 Termination of appointment of Malik Jawad Ahmad as a director on 31 July 2020
06 Aug 2020 AD01 Registered office address changed from Peel House London Road Morden SM4 5BT England to 39 Egham Crescent Cheam Sutton SM3 9AP on 6 August 2020
03 Jul 2020 CH01 Director's details changed for Mr Malik Jawad Ahmad on 1 July 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
20 May 2020 PSC01 Notification of Malik Jawad Ahmad as a person with significant control on 1 March 2020
20 May 2020 PSC07 Cessation of Irfan Ahmad as a person with significant control on 1 March 2020
19 May 2020 PSC04 Change of details for Mr Irfan Ahmad as a person with significant control on 1 March 2020
18 May 2020 TM01 Termination of appointment of Malik Jawad Ahmad as a director on 1 March 2020
18 May 2020 AP01 Appointment of Mr Malik Jawad Ahmad as a director on 1 March 2020
18 May 2020 CH01 Director's details changed for Mr Irfan Ahmad on 1 March 2020
15 May 2020 PSC04 Change of details for Mr Mahmood Ahmad as a person with significant control on 1 May 2020
11 May 2020 PSC04 Change of details for Mr Irfan Ahmad as a person with significant control on 1 March 2020
10 May 2020 CH01 Director's details changed for Mr Mahmood Ahmad on 1 March 2020