Advanced company searchLink opens in new window

A & M OPTICS LIMITED

Company number 11440264

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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2024 DS01 Application to strike the company off the register
30 Jun 2024 AA Micro company accounts made up to 30 June 2023
30 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
05 May 2023 AD01 Registered office address changed from 735 Stratford Road Shirley Solihull B90 4BE England to 98 Olton Road Shirley Solihull B90 3NN on 5 May 2023
21 Apr 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
01 Apr 2022 AA Micro company accounts made up to 30 June 2021
31 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
20 Mar 2020 AD01 Registered office address changed from Flat 1, Wellington House Western Avenue London W5 1EX United Kingdom to 735 Stratford Road Shirley Solihull B90 4BE on 20 March 2020
16 Jul 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Feb 2019 PSC04 Change of details for Mrs Aeman Yaakob Kezar Almasodi as a person with significant control on 16 February 2019
28 Feb 2019 PSC04 Change of details for Mr Mahmud Abdalraheem Shukri Alam as a person with significant control on 19 February 2019
28 Feb 2019 CH01 Director's details changed for Mr Mahmud Abdalraheem Shukri Alam on 19 February 2019
28 Feb 2019 CH01 Director's details changed for Mrs Aeman Yaakob Kezar Almasodi on 16 February 2019
29 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-29
  • GBP 2