Advanced company searchLink opens in new window

AMAR WHOLETRADE LTD

Company number 12810718

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)
19 Jan 2025 PSC07 Cessation of Waqas Naeem as a person with significant control on 1 January 2025
19 Jan 2025 TM01 Termination of appointment of Waqas Naeem as a director on 1 January 2025
19 Jan 2025 AD01 Registered office address changed from 131 Walton Drive High Wycombe HP13 6UA England to Mead House 49 High Street Egham TW20 9EW on 19 January 2025
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
14 May 2023 AD01 Registered office address changed from 230 Wexham Road Slough SL2 5JP England to 131 Walton Drive High Wycombe HP13 6UA on 14 May 2023
11 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2023 CS01 Confirmation statement made on 7 January 2023 with updates
10 Apr 2023 AP01 Appointment of Mr Waqas Naeem as a director on 10 April 2023
10 Apr 2023 PSC01 Notification of Waqas Naeem as a person with significant control on 10 April 2023
10 Apr 2023 TM01 Termination of appointment of Mohammed Amer Munir as a director on 10 April 2023
10 Apr 2023 PSC07 Cessation of Mohammed Amer Munir as a person with significant control on 10 April 2023
10 Apr 2023 AD01 Registered office address changed from 13 Kenilworth Road Asford Surrey TW15 3EP United Kingdom to 230 Wexham Road Slough SL2 5JP on 10 April 2023
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
09 Dec 2021 AD01 Registered office address changed from 36 Lancaster Road London NW10 1HA England to 13 Kenilworth Road Asford Surrey TW15 3EP on 9 December 2021
27 Nov 2021 AA Micro company accounts made up to 31 August 2021
05 Oct 2021 AD01 Registered office address changed from 36 Shepherds Walk London NW2 7BS England to 36 Lancaster Road London NW10 1HA on 5 October 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
13 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-13
  • GBP 100