- Company Overview for AMAR UK GROUP LTD (12814774)
- Filing history for AMAR UK GROUP LTD (12814774)
- People for AMAR UK GROUP LTD (12814774)
- More for AMAR UK GROUP LTD (12814774)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2024 | AA | Micro company accounts made up to 31 August 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
04 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 Apr 2023 | AD01 | Registered office address changed from 13 Kenilworth Road Ashford TW15 3EP England to Trinity Hall 51 South St Reading RG1 4QU on 17 April 2023 | |
30 Jun 2022 | TM01 | Termination of appointment of Mohammed Amer Munir as a director on 1 June 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Mohammed Amer Munir as a director on 14 August 2020 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
27 Jun 2022 | PSC01 | Notification of Imran Ali as a person with significant control on 1 June 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Mohammed Amer Munir as a director on 1 June 2022 | |
27 Jun 2022 | PSC07 | Cessation of Mohammed Amer Munir as a person with significant control on 1 June 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Imran Ali as a director on 1 June 2022 | |
04 Jun 2022 | CH01 | Director's details changed for Mr Mohammed Amer Munir on 1 January 2022 | |
04 Jun 2022 | PSC04 | Change of details for Mr Mohammed Amer Munir as a person with significant control on 1 January 2022 | |
04 Jun 2022 | AD01 | Registered office address changed from 36 Lancaster Road London NW10 1HA England to 13 Kenilworth Road Ashford TW15 3EP on 4 June 2022 | |
27 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
25 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2021 | AD01 | Registered office address changed from 36 Shepherds Walk London NW2 7BS England to 36 Lancaster Road London NW10 1HA on 24 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-14
|