- Company Overview for 3AMAR LIMITED (09529123)
- Filing history for 3AMAR LIMITED (09529123)
- People for 3AMAR LIMITED (09529123)
- More for 3AMAR LIMITED (09529123)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2020 | DS01 | Application to strike the company off the register | |
03 Mar 2020 | AA | Micro company accounts made up to 30 April 2017 | |
03 Mar 2020 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
30 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2019 | PSC01 | Notification of Attila Peregi as a person with significant control on 21 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
21 Mar 2019 | AP01 | Appointment of Mr Attila Peregi as a director on 12 October 2017 | |
21 Mar 2019 | AD01 | Registered office address changed from 14 Geneva Court Manor Road London N16 5NX England to 45 Holcroft House Ingrave Street London SW11 2SG on 21 March 2019 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | PSC07 | Cessation of Junaid Shaikh as a person with significant control on 18 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Junaid Shaikh as a director on 18 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Junaid Shaikh as a director on 18 July 2018 | |
30 Jul 2018 | PSC07 | Cessation of Maha El Mekki as a person with significant control on 8 January 2017 | |
28 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 14 Geneva Court Manor Road London N16 5NX on 12 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
12 Oct 2017 | PSC01 | Notification of Junaid Shaikh as a person with significant control on 5 October 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
07 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 |