Advanced company searchLink opens in new window

AMRAN MOTORS LTD

Company number 10390580

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)
09 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
05 Sep 2020 PSC01 Notification of Ryan Freza as a person with significant control on 4 September 2020
05 Sep 2020 TM01 Termination of appointment of Zoltan Volm as a director on 4 September 2020
04 Sep 2020 AP01 Appointment of Mr Ryan Freza as a director on 4 September 2020
02 Mar 2020 PSC01 Notification of Zoltan Volm as a person with significant control on 18 February 2020
02 Mar 2020 PSC07 Cessation of Farman Lukman Abdulsamad as a person with significant control on 18 February 2020
02 Mar 2020 TM01 Termination of appointment of Farman Lukman Abdulsamad as a director on 18 February 2020
02 Mar 2020 AP01 Appointment of Mr Zoltan Volm as a director on 18 February 2020
06 Feb 2020 AD01 Registered office address changed from Unit 5 Oughton Road Birmingham B12 0DF England to 156 Hockley Hill Birmingham West Midlands B18 5AN on 6 February 2020
18 Nov 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
31 Oct 2016 AD01 Registered office address changed from 5 Highgate Place Highgate Birmingham B12 0DF United Kingdom to Unit 5 Oughton Road Birmingham B12 0DF on 31 October 2016
30 Sep 2016 CERTNM Company name changed amrin motors LTD\certificate issued on 30/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
22 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-22
  • GBP 1