Advanced company searchLink opens in new window

3AMAR LIMITED

Company number 09529123

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 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