AMPM GLOBAL LIMITED

Sabichi House Wadsworth Road Sabichi House Wadsworth Road, Greenford, UB6 7JD, Middlesex, England
StatusACTIVE
Company No.08599380
CategoryPrivate Limited Company
Incorporated05 Jul 2013
Age10 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

AMPM GLOBAL LIMITED is an active private limited company with number 08599380. It was incorporated 10 years, 10 months, 28 days ago, on 05 July 2013. The company address is Sabichi House Wadsworth Road Sabichi House Wadsworth Road, Greenford, UB6 7JD, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Legacy

Date: 19 Dec 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/10/2017

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 10 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-10

Psc name: Hani Gulamali

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2018

Action Date: 10 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Majid Pourkhabbaz

Cessation date: 2016-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2016

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-10

Officer name: Majid Pourkhabbaz

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hani Gulamali

Appointment date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Majid Pourkhabbaz

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hani Gulamali

Termination date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2016

Action Date: 30 Apr 2016

Category: Address

Type: AD01

New address: Sabichi House Wadsworth Road Perivale Greenford Middlesex UB6 7JD

Change date: 2016-04-30

Old address: C/O Office N12 Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

New address: C/O Office N12 Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ

Old address: Office 9, Sabichi House 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD England

Change date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Old address: Unit 28 Sheraton Business Centre 20 Wadsworth Road,Greenford Perivale Middlesex UB6 7JB

New address: Office 9, Sabichi House 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD

Change date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hani Gulamali

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Monem

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hani Gulamali

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Mr Mohammad Jaffar Monem

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Jaffar Monem

Documents

View document PDF

Incorporation company

Date: 05 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 SERVICES (SLOUGH) LTD

FARNAM LODGE,SLOUGH,SL2 2NQ

Number:11506464
Status:ACTIVE
Category:Private Limited Company

EBONY HEALTHCARE SERVICES LIMITED

SUITE 42 JUBILEE HOUSE,BRENTWOOD,CM13 3FR

Number:09233857
Status:ACTIVE
Category:Private Limited Company

EVENLODE SERVICES LIMITED

10 HAVANNAH STREET,CARDIFF,CF10 5SF

Number:02095759
Status:LIQUIDATION
Category:Private Limited Company

MATCHMAKER LONDON LIMITED

THE MALTINGS, SUMMERFORD FARM BEECH GREEN LANE,HARTFIELD,TN7 4DA

Number:10392007
Status:ACTIVE
Category:Private Limited Company

MKAFINANCE LIMITED

19 LONGWOOD GARDENS,ILFORD,IG5 0EB

Number:10549440
Status:ACTIVE
Category:Private Limited Company

SULLY SURVEYING LTD.

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08380347
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source