AAMD LIMITED

03323341
PART GROUND FLOOR, WESTWORKS, WHITE CITY PLACE 195 WOOD LANE LONDON ENGLAND W12 7FQ

Documents

Documents
Date Category Description Pages
25 Feb 2025 gazette Gazette Dissolved Compulsory 1 Buy now
10 Dec 2024 gazette Gazette Notice Compulsory 1 Buy now
25 Sep 2024 officers Termination of appointment of director (Howard Gilbert Kiedaisch) 1 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 12 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 12 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 12 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 12 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 officers Appointment of secretary (Mr Alan Henry Bowen) 2 Buy now
09 Oct 2019 accounts Annual Accounts 12 Buy now
21 Aug 2019 officers Termination of appointment of secretary (Beatrice Anne-Marie Andree Mann) 1 Buy now
25 Mar 2019 officers Appointment of director (Mr Howard Gilbert Kiedaisch) 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 officers Termination of appointment of director (Patrick Foley) 1 Buy now
18 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2018 accounts Annual Accounts 13 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 officers Appointment of director (Mr Patrick Foley) 2 Buy now
28 Feb 2018 officers Termination of appointment of director (John Bernard Aalbers) 1 Buy now
09 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2017 officers Appointment of director (Mr Rui Ning) 2 Buy now
07 Nov 2017 officers Termination of appointment of director (Martine Evelyn Vice Holter) 1 Buy now
07 Nov 2017 officers Termination of appointment of director (Thomas Christian Hoegh) 1 Buy now
07 Nov 2017 officers Termination of appointment of director (Thomas Christian Hoegh) 1 Buy now
07 Nov 2017 officers Appointment of director (Mr Zhou Pan) 2 Buy now
07 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2017 officers Appointment of secretary (Miss Beatrice Anne-Marie Andree Mann) 2 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Oliver Shapleski) 1 Buy now
20 Mar 2017 mortgage Statement of release/cease from a charge 2 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2017 accounts Annual Accounts 12 Buy now
10 Jun 2016 officers Termination of appointment of director (Fiona Deans) 1 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
12 Apr 2016 officers Change of particulars for director (Ms Fiona Deans) 2 Buy now
12 Apr 2016 officers Change of particulars for director (Ms Martine Evelyn Vice Holter) 2 Buy now
12 Apr 2016 officers Change of particulars for director (Mr Thomas Christian Hoegh) 2 Buy now
12 Apr 2016 accounts Annual Accounts 12 Buy now
02 Feb 2016 officers Appointment of secretary (Mr Oliver Shapleski) 2 Buy now
02 Feb 2016 officers Termination of appointment of secretary (Esther Stringham) 1 Buy now
27 Mar 2015 annual-return Annual Return 6 Buy now
03 Feb 2015 accounts Annual Accounts 12 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2014 officers Appointment of director (John Bernard Aalbers) 2 Buy now
16 Oct 2014 officers Termination of appointment of director (Howard Gilbert Kiedaisch) 1 Buy now
18 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2014 annual-return Annual Return 6 Buy now
19 Feb 2014 accounts Annual Accounts 12 Buy now
05 Apr 2013 accounts Annual Accounts 14 Buy now
27 Feb 2013 annual-return Annual Return 6 Buy now
07 Dec 2012 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2012 change-of-name Change Of Name Notice 2 Buy now
28 Mar 2012 accounts Annual Accounts 13 Buy now
05 Mar 2012 annual-return Annual Return 6 Buy now
28 Mar 2011 annual-return Annual Return 6 Buy now
08 Feb 2011 officers Appointment of secretary (Esther Stringham) 1 Buy now
28 Jan 2011 accounts Annual Accounts 12 Buy now
07 Oct 2010 officers Termination of appointment of secretary (Oliver Shapleski) 1 Buy now
08 Apr 2010 resolution Resolution 2 Buy now
06 Apr 2010 capital Return of Allotment of shares 2 Buy now
30 Mar 2010 accounts Annual Accounts 13 Buy now
25 Feb 2010 annual-return Annual Return 6 Buy now
25 Feb 2010 officers Change of particulars for director (Mrs Martine Evelyn Vice Holter) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Howard Gilbert Kiedaisch) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Fiona Deans) 2 Buy now
08 May 2009 annual-return Return made up to 24/02/09; full list of members 4 Buy now
04 Dec 2008 accounts Annual Accounts 12 Buy now
02 Jul 2008 accounts Annual Accounts 11 Buy now
03 Apr 2008 annual-return Return made up to 24/02/08; full list of members 4 Buy now
10 Aug 2007 officers Secretary's particulars changed 1 Buy now
10 May 2007 accounts Annual Accounts 11 Buy now
26 Mar 2007 annual-return Return made up to 24/02/07; full list of members 3 Buy now
19 Feb 2007 officers Director resigned 1 Buy now
17 Nov 2006 officers Director's particulars changed 1 Buy now
15 Nov 2006 officers New director appointed 1 Buy now
15 Nov 2006 officers New director appointed 1 Buy now
08 Nov 2006 officers New secretary appointed 1 Buy now
08 Nov 2006 address Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD 1 Buy now
08 Nov 2006 officers Director resigned 1 Buy now
08 Nov 2006 officers Secretary resigned 1 Buy now
07 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2006 annual-return Return made up to 24/02/06; full list of members 3 Buy now
04 Nov 2005 officers Director resigned 1 Buy now
26 Oct 2005 accounts Annual Accounts 4 Buy now
03 Oct 2005 officers New director appointed 1 Buy now
01 Sep 2005 officers Secretary resigned 1 Buy now
14 Mar 2005 annual-return Return made up to 24/02/05; full list of members 8 Buy now
29 Jan 2005 officers Director's particulars changed 1 Buy now
30 Dec 2004 accounts Annual Accounts 3 Buy now
12 Oct 2004 officers Director's particulars changed 1 Buy now
10 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2004 annual-return Return made up to 24/02/04; full list of members 8 Buy now
25 Jan 2004 accounts Annual Accounts 4 Buy now
04 Mar 2003 annual-return Return made up to 24/02/03; full list of members 8 Buy now
16 Dec 2002 accounts Annual Accounts 5 Buy now