Advanced company searchLink opens in new window

A & M (LEEDS) LTD

Company number 06377385

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 AR01 Annual return made up to 20 September 2010 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1
22 Jun 2012 CH01 Director's details changed for Mazir Janghir on 20 September 2010
22 Jun 2012 CH01 Director's details changed for Asaf Hussain on 20 September 2010
22 Jun 2012 TM02 Termination of appointment of Mazir Janghir as a secretary
22 Jun 2012 AD01 Registered office address changed from 3 Harold Terrace Leeds West Yorkshire LS6 1PG on 22 June 2012
09 Jul 2010 AA Total exemption full accounts made up to 30 September 2008
09 Jul 2010 AR01 Annual return made up to 20 September 2009 with full list of shareholders
01 Jul 2010 RT01 Administrative restoration application
02 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2008 363a Return made up to 20/09/08; full list of members
16 Apr 2008 CERTNM Company name changed raja's munchies LTD\certificate issued on 19/04/08
01 Nov 2007 288a New director appointed
01 Nov 2007 287 Registered office changed on 01/11/07 from: 9 norville terrace, headingley lane, leeds, LS6 1BS
01 Nov 2007 88(2)R Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100
01 Nov 2007 288a New secretary appointed;new director appointed
18 Oct 2007 CERTNM Company name changed a & m (leeds) LTD\certificate issued on 18/10/07
21 Sep 2007 288b Director resigned
21 Sep 2007 288b Secretary resigned
20 Sep 2007 NEWINC Incorporation