Advanced company searchLink opens in new window

MUHAMMAD AMIN LTD

Company number 06834486

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)
02 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Jan 2015 AD01 Registered office address changed from C/O C/O Ams Accountants Queens Court 24 Queen Street Manchester M2 5HX United Kingdom to C/O Marshall Peters Ltd Heskin Hall Lodge Wood Lane Heskin Preston Lancashire PR7 5PA on 7 January 2015
07 Jan 2015 4.70 Declaration of solvency
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-22
28 Nov 2014 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to C/O C/O Ams Accountants Queens Court 24 Queen Street Manchester M2 5HX on 28 November 2014
12 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 06/04/2014
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 5
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2014
30 May 2014 AD01 Registered office address changed from 56 Beresford Road Cheam Surrey SM2 6ER on 30 May 2014
13 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5
17 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
15 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
06 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
22 Oct 2011 AA Total exemption small company accounts made up to 5 April 2011
01 Sep 2011 CH01 Director's details changed for Mr Muhammad Aminur Rahman on 19 August 2011
30 Aug 2011 AD01 Registered office address changed from 4 Courtland Road London E6 1JT United Kingdom on 30 August 2011
21 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 5
15 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
15 Apr 2011 AD01 Registered office address changed from 4 Courtland Road London London E6 1JT England on 15 April 2011
28 Sep 2010 AA Total exemption small company accounts made up to 5 April 2010
29 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
29 Mar 2010 TM02 Termination of appointment of Muhammad Rahman as a secretary