Advanced company searchLink opens in new window

AM2L LTD

Company number 09559828

Filter by category

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)
21 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 23 May 2022
10 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
11 Jun 2021 AD01 Registered office address changed from First Floor, 104-108 Oxford Street London W1D 1LP United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 11 June 2021
08 Jun 2021 600 Appointment of a voluntary liquidator
08 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-24
08 Jun 2021 LIQ01 Declaration of solvency
06 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
23 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
03 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
06 Feb 2020 CH01 Director's details changed for Mr Amadeo Rengel Ros on 6 February 2020
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
09 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
15 May 2015 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
24 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted