Advanced company searchLink opens in new window

AMA DEVELOPMENTS NORTHAMPTON LTD

Company number 11511488

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)
11 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 MR04 Satisfaction of charge 115114880003 in full
04 May 2022 MR04 Satisfaction of charge 115114880002 in full
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 31 August 2021
24 May 2021 AA Micro company accounts made up to 31 August 2020
12 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
10 Dec 2020 MR04 Satisfaction of charge 115114880001 in full
28 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2020 AA Micro company accounts made up to 31 August 2019
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 AD01 Registered office address changed from 1 Merthyr Road Northampton NN5 7BT England to 44 Queens Road Northampton NN1 3LP on 6 November 2020
06 Mar 2020 CH01 Director's details changed for Mr Muhammad Abdul Ahad on 5 March 2020
05 Mar 2020 CH01 Director's details changed for Mr Muhammad Abdul Ahad on 5 March 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
24 Jan 2020 AD01 Registered office address changed from Flat 5, 1-2 Church Street Long Buckby Northampton NN6 7QH England to 1 Merthyr Road Northampton NN5 7BT on 24 January 2020
24 Jan 2020 TM01 Termination of appointment of Ausra Uzukauskaite as a director on 24 January 2020
24 Jan 2020 PSC07 Cessation of Ausra Uzukauskaite as a person with significant control on 24 January 2020
14 Jan 2020 PSC04 Change of details for Miss Ausra Uzukauskaite as a person with significant control on 14 January 2020
14 Jan 2020 PSC04 Change of details for Mr Muhammad Abdul Ahad as a person with significant control on 14 January 2020
22 Nov 2019 CH01 Director's details changed for Miss Ausra Uzukauskaite on 22 November 2019
22 Nov 2019 AD01 Registered office address changed from 32 Billing Road Northampton NN1 5DQ England to Flat 5, 1-2 Church Street Long Buckby Northampton NN6 7QH on 22 November 2019
17 Oct 2019 AD01 Registered office address changed from 33 Berrywood Drive Northampton NN5 6GA England to 32 Billing Road Northampton NN1 5DQ on 17 October 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates