AMALSONS LTD

24 Ash Tree Road, Birmingham, B30 2BJ, England
StatusDISSOLVED
Company No.11014609
CategoryPrivate Limited Company
Incorporated16 Oct 2017
Age6 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 22 days

SUMMARY

AMALSONS LTD is an dissolved private limited company with number 11014609. It was incorporated 6 years, 8 months, 1 day ago, on 16 October 2017 and it was dissolved 3 years, 4 months, 22 days ago, on 26 January 2021. The company address is 24 Ash Tree Road, Birmingham, B30 2BJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Talal Mourad

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omar Al-Alaoui

Appointment date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Talal Mourad

Appointment date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-20

Psc name: Usaamah El-Alaoui

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-10

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Usaamah El-Alaoui

Change date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-20

Old address: 26 Ash Tree Road Birmingham West Midlands B30 2BJ United Kingdom

New address: 24 Ash Tree Road Birmingham B30 2BJ

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2019

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2019

Action Date: 09 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-09

Old address: 26 Central Park Drive 26, Central Park Drive Hockley Birmingham West Midlands B18 5RP England

New address: 26 Ash Tree Road Birmingham West Midlands B30 2BJ

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Omar El-Alaoui

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ibrahim El-Alaoui

Termination date: 2018-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-25

Officer name: Abdullah El-Alaoui

Documents

View document PDF

Incorporation company

Date: 16 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J BUSBY LIMITED

BILLINGTON FARM,STAFFORD,ST18 9DQ

Number:10700972
Status:ACTIVE
Category:Private Limited Company

ALLERS FARM KENNELS LIMITED

ALLERS FARM STONEYMEADOW ROAD,GLASGOW,G72 9UE

Number:SC398859
Status:ACTIVE
Category:Private Limited Company

CR SIGNS LTD

29C GORTRUSH INDUSTRIAL ESTATE,OMAGH,BT78 5EJ

Number:NI643558
Status:ACTIVE
Category:Private Limited Company

LIZA CARE LIMITED

152 DEANSBROOK ROAD,EDGWARE,HA8 9DL

Number:10169443
Status:ACTIVE
Category:Private Limited Company

POLYMER LTD

KILSBY & WILLIAMS, CEDAR HOUSE,NEWPORT,NP10 8FY

Number:05125963
Status:ACTIVE
Category:Private Limited Company

SAKURA BUSINESS SOLUTIONS LTD

DAWES ROAD HUB,FULHAM,SW6 7EN

Number:06931637
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