- Company Overview for AM2 HOLDINGS LIMITED (12592579)
- Filing history for AM2 HOLDINGS LIMITED (12592579)
- People for AM2 HOLDINGS LIMITED (12592579)
- Charges for AM2 HOLDINGS LIMITED (12592579)
- More for AM2 HOLDINGS LIMITED (12592579)
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) |
---|---|---|---|
17 May 2022 | CH01 | Director's details changed for Mr Ariel Mozes on 6 May 2022 | |
11 May 2022 | PSC07 | Cessation of Am4 Holdings Ltd as a person with significant control on 7 May 2020 | |
11 May 2022 | PSC01 | Notification of Ariel Mozes as a person with significant control on 8 May 2020 | |
30 Oct 2021 | PSC05 | Change of details for Am4 Holdings Ltd as a person with significant control on 25 June 2021 | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
05 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | PSC07 | Cessation of E11 Holdings Ltd as a person with significant control on 25 June 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from 32 Marlborough Avenue Edgware Middlesex HA8 8UT United Kingdom to 5 Broadbent Close Highgate London N6 5JW on 2 July 2021 | |
01 Jul 2021 | PSC05 | Change of details for Am4 Holdings Ltd as a person with significant control on 1 July 2021 | |
01 Jul 2021 | PSC05 | Change of details for E11 Holdings Ltd as a person with significant control on 1 July 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
07 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-07
|