- Company Overview for A & M OPTICS LIMITED (11440264)
- Filing history for A & M OPTICS LIMITED (11440264)
- People for A & M OPTICS LIMITED (11440264)
- More for A & M OPTICS LIMITED (11440264)
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
|