|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 1 July 2025 with updates
|
|
|
26 Jul 2025
|
26 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
01 Jul 2025
|
01 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
18 Dec 2024
|
18 Dec 2024
Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024
|
|
|
18 Dec 2024
|
18 Dec 2024
Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024
|
|
|
18 Dec 2024
|
18 Dec 2024
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street Hendon London NW4 1BE on 18 December 2024
|
|
|
18 Dec 2024
|
18 Dec 2024
Change of details for Amsteel Limited as a person with significant control on 18 December 2024
|
|
|
06 Aug 2024
|
06 Aug 2024
Confirmation statement made on 1 July 2024 with updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 1 July 2023 with updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 1 July 2022 with updates
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2022
|
04 Jul 2022
Termination of appointment of David Malcolm Kaye as a director on 1 July 2022
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 1 July 2021 with updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Appointment of Mr Saad Shohet as a director on 30 June 2021
|
|
|
27 Aug 2021
|
27 Aug 2021
Appointment of Mr Bezalel Rajuan as a director on 30 June 2021
|
|
|
27 Aug 2021
|
27 Aug 2021
Appointment of Mr Bassam Elia as a director on 30 June 2021
|
|
|
20 Jul 2020
|
20 Jul 2020
Change of details for Amsteel Limited as a person with significant control on 20 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Incorporation
|