AMAWAJA LIMITED

Flat 2 Friern Park, London, N12 9DG, England
StatusACTIVE
Company No.11125198
CategoryPrivate Limited Company
Incorporated27 Dec 2017
Age6 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

AMAWAJA LIMITED is an active private limited company with number 11125198. It was incorporated 6 years, 5 months, 8 days ago, on 27 December 2017. The company address is Flat 2 Friern Park, London, N12 9DG, England.



Company Fillings

Appoint person director company with name date

Date: 21 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-17

Officer name: Mr David Vincent Andre Jouglard

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anmar Abdulmahdi Altimimi

Termination date: 2023-05-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

New address: Flat 2 Friern Park London N12 9DG

Old address: 17 Bouverie Place Bouverie Place London W2 1rd England

Change date: 2021-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

New address: 17 Bouverie Place Bouverie Place London W2 1rd

Old address: 07,33 Ealing House Hanger Lane London W5 3HJ England

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

Old address: 2a Maygrove Road London NW6 2EB England

New address: 07,33 Ealing House Hanger Lane London W5 3HJ

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: 203-205 the Vale London W3 7QS United Kingdom

Change date: 2021-04-20

New address: 2a Maygrove Road London NW6 2EB

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anmar Abdulmahdi Altimimi

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fahad Abid Alanzi

Termination date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-30

Officer name: Mr Fahad Alanzi

Documents

View document PDF

Change sail address company with new address

Date: 20 May 2020

Category: Address

Type: AD02

New address: 203 the Vale the Vale London W3 7QS

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 18 May 2020

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Mahdi Ismail Huzam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Mr Mahdi Ismail Huzam

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mahdi Ismail

Change date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-18

Officer name: Mr Mahdi Ismail

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-23

Officer name: Marwa Al-Wajed

Documents

View document PDF

Resolution

Date: 28 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Said Adwar

Termination date: 2018-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-18

Officer name: Ali Alasadi

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marwa Al-Wajed

Appointment date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mr Ali Alasadi

Documents

View document PDF

Incorporation company

Date: 27 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARB MECHANICAL ENGINEERING LIMITED

3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:06425216
Status:ACTIVE
Category:Private Limited Company

FIFTH PROPERTIES LIMITED

38 GOLDSDOWN CLOSE,ENFIELD,EN3 7RR

Number:10983635
Status:ACTIVE
Category:Private Limited Company

FUTUREGREENTECHNOLOGY LTD.

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:09722040
Status:ACTIVE
Category:Private Limited Company

INTERNET HOLDING LTD.

BUSINESS CENTRE,WORTHING,BN14 8HJ

Number:10976110
Status:ACTIVE
Category:Private Limited Company

KAD HOLDINGS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:11612432
Status:ACTIVE
Category:Private Limited Company

MODERN LIFE ACCESSORIES LTD

1002 2 WOLLSTONECRAFT STREET,LONDON,N1C 4BT

Number:09084503
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