AMY PRO LIMITED

04204229
5A THE GARDENS BROADCUT FAREHAM HAMPSHIRE PO16 8SS

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 4 Buy now
03 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2024 accounts Annual Accounts 4 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2023 accounts Annual Accounts 4 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2021 accounts Annual Accounts 7 Buy now
10 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2021 officers Change of particulars for director (Mr Ibrahim Jalal Faraj) 2 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2020 accounts Annual Accounts 7 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2020 officers Change of particulars for director (Mr Ibrahim Jalal Faraj) 2 Buy now
30 Jan 2020 accounts Annual Accounts 6 Buy now
19 Dec 2019 officers Change of particulars for director (Mr Ibrahim Jalal Faraj) 2 Buy now
19 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2018 accounts Annual Accounts 8 Buy now
19 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
26 May 2016 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jul 2015 accounts Annual Accounts 8 Buy now
28 Apr 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
06 Jun 2014 annual-return Annual Return 3 Buy now
30 Jan 2014 accounts Annual Accounts 3 Buy now
07 May 2013 annual-return Annual Return 3 Buy now
21 Sep 2012 officers Appointment of director (Mr Ibrahim Jalal Faraj) 2 Buy now
21 Sep 2012 officers Termination of appointment of director (Ahmad Al Husseini) 1 Buy now
01 Jun 2012 accounts Annual Accounts 8 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
05 Oct 2011 annual-return Annual Return 3 Buy now
22 Jul 2011 accounts Amended Accounts 3 Buy now
10 Jun 2011 accounts Annual Accounts 2 Buy now
04 Mar 2011 officers Termination of appointment of director (Ahmed Al Husseini) 1 Buy now
04 Mar 2011 officers Termination of appointment of secretary (Abdul Nokhas) 1 Buy now
11 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Sep 2010 annual-return Annual Return 5 Buy now
08 Sep 2010 accounts Annual Accounts 4 Buy now
07 Sep 2010 officers Change of particulars for director (Ahmed Al Husseini) 2 Buy now
06 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2010 officers Change of particulars for director (Ahmad Jalal Al Husseini) 2 Buy now
06 Sep 2010 officers Change of particulars for secretary (Abdul Karim Majid Nokhas) 2 Buy now
24 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
25 Mar 2010 officers Change of particulars for director (Ahmed Al Husseini) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Ahmad Jalal Al Husseini) 2 Buy now
24 Mar 2010 officers Change of particulars for secretary (Abdul Karim Majid Nokhas) 1 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2010 accounts Annual Accounts 4 Buy now
30 Jun 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
08 May 2009 annual-return Return made up to 24/04/08; full list of members 3 Buy now
02 Mar 2009 accounts Annual Accounts 3 Buy now
24 Jul 2008 officers Director appointed ahmed al husseini 1 Buy now
10 Sep 2007 accounts Annual Accounts 4 Buy now
31 Aug 2007 annual-return Return made up to 24/04/07; full list of members 6 Buy now
06 Mar 2007 accounts Annual Accounts 3 Buy now
14 Aug 2006 officers New secretary appointed 1 Buy now
02 Aug 2006 officers Secretary resigned 1 Buy now
28 Jul 2006 accounts Amended Accounts 6 Buy now
07 Jul 2006 officers New secretary appointed 2 Buy now
07 Jul 2006 officers Secretary resigned 1 Buy now
05 May 2006 annual-return Return made up to 24/04/06; full list of members 6 Buy now
08 Mar 2006 accounts Annual Accounts 6 Buy now
09 May 2005 annual-return Return made up to 24/04/05; full list of members 6 Buy now
23 Feb 2005 officers Director resigned 1 Buy now
21 Jan 2005 officers New secretary appointed 1 Buy now
21 Jan 2005 officers New director appointed 1 Buy now
20 Jan 2005 annual-return Return made up to 24/04/04; full list of members 6 Buy now
24 Nov 2004 accounts Annual Accounts 1 Buy now
24 Nov 2004 accounts Annual Accounts 1 Buy now
20 Oct 2004 officers Director resigned 1 Buy now
12 Oct 2004 officers New secretary appointed 1 Buy now
12 Oct 2004 officers New director appointed 1 Buy now
07 Oct 2004 officers New secretary appointed 1 Buy now
07 Oct 2004 officers New director appointed 1 Buy now
07 Oct 2004 address Registered office changed on 07/10/04 from: G10 argo house kilburn park road london NW6 5LF 1 Buy now
10 Sep 2004 officers New secretary appointed 1 Buy now
10 Sep 2004 officers New director appointed 1 Buy now
10 Sep 2004 officers Secretary resigned 1 Buy now
05 Aug 2004 officers New director appointed 1 Buy now
05 Aug 2004 address Registered office changed on 05/08/04 from: 7E stuart tower 105 maida vale london W9 1UG 1 Buy now
28 Jun 2004 officers Director resigned 1 Buy now
24 May 2004 officers New director appointed 1 Buy now
23 Apr 2004 officers Secretary resigned 1 Buy now
23 Apr 2004 officers Director resigned 1 Buy now
23 Apr 2004 officers New secretary appointed 2 Buy now
12 Sep 2003 officers New secretary appointed 2 Buy now
12 Sep 2003 officers Secretary resigned 1 Buy now
12 Sep 2003 officers New director appointed 2 Buy now