AMAN INTERNATIONAL LTD

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.10193442
CategoryPrivate Limited Company
Incorporated23 May 2016
Age8 years, 13 days
JurisdictionEngland Wales

SUMMARY

AMAN INTERNATIONAL LTD is an liquidation private limited company with number 10193442. It was incorporated 8 years, 13 days ago, on 23 May 2016. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2024

Action Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

Old address: 225 Zellig Building Gibb Street Birmingham B9 4AU England

New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD

Change date: 2022-12-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-24

Psc name: Mr Asad Khan

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Asad Khan

Change date: 2021-03-26

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Asad Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Asad Khan

Change date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

Change date: 2020-05-06

Old address: 230 Zellig Building Gibb Street Birmingham B9 4AU England

New address: 225 Zellig Building Gibb Street Birmingham B9 4AU

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: Thomas John Austin

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-31

Psc name: Mr Asad Khan

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-31

Officer name: Asad Khan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas John Austin

Appointment date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 228/229 Gibb Street Birmingham B9 4AA United Kingdom

Change date: 2016-10-17

New address: 230 Zellig Building Gibb Street Birmingham B9 4AU

Documents

View document PDF

Incorporation company

Date: 23 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLIN NEIGHBOURHOOD SURE START PROJECT

UNIT 21 DAIRY FARM COMPLEX,BELFAST,BT17 0AW

Number:NI042091
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HESKETH STUDIOS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09232261
Status:ACTIVE
Category:Private Limited Company

LARAL DEWINTER 38 LIMITED

TUGBY ORCHARDS,LEICESTER,LE7 9WE

Number:11517467
Status:ACTIVE
Category:Private Limited Company

MODULECO HEALTHCARE LIMITED

SOLUTIONS HOUSE 39 QUAYSIDE,ELLESMERE PORT,CH65 4AY

Number:06627288
Status:ACTIVE
Category:Private Limited Company

SYMBIOTE PETROLEUM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11031499
Status:ACTIVE
Category:Private Limited Company

TIP TOP TOES (HUD) LTD

10 SMITHS AVENUE,HUDDERSFIELD,HD3 4AN

Number:09678001
Status:ACTIVE
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