Background WavePink WaveYellow Wave

AMS ACQUISITIONS LTD (12014536)

AMS ACQUISITIONS LTD (12014536) is an active UK company. incorporated on 23 May 2019. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMS ACQUISITIONS LTD has been registered for 6 years. Current directors include DIVER, Christopher Anthony.

Company Number
12014536
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
1 Modwen Road, Salford, M5 3EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIVER, Christopher Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS ACQUISITIONS LTD

AMS ACQUISITIONS LTD is an active company incorporated on 23 May 2019 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMS ACQUISITIONS LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12014536

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 31/5

Overdue

4 years overdue

Last Filed

Made up to N/A

Next Due

Due by 23 May 2021
Period: 23 May 2019 - 31 May 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 25 November 2021 (4 years ago)
Submitted on 28 April 2022 (4 years ago)

Next Due

Due by 9 December 2022
For period ending 25 November 2022
Contact
Address

1 Modwen Road Salford, M5 3EZ,

Timeline

11 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DIVER, Christopher Anthony

Active
Modwen Road, SalfordM5 3EZ
Born June 1976
Director
Appointed 02 Dec 2020

KAMANI, Suleman Nurez

Resigned
Robert Street, ManchesterM3 1EY
Born July 1989
Director
Appointed 23 May 2019
Resigned 02 Dec 2020

MALIK, Atif Riaz

Resigned
Modwen Road, SalfordM5 3EZ
Born June 1975
Director
Appointed 25 Nov 2019
Resigned 02 Dec 2020

MALIK, Atif Riaz

Resigned
Modwen Road, SalfordM5 3EZ
Born June 1975
Director
Appointed 23 May 2019
Resigned 11 Nov 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher Anthony Diver

Active
Modwen Road, SalfordM5 3EZ
Born June 1976

Nature of Control

Significant influence or control
Notified 02 Dec 2020

Mr Atif Riaz Malik

Ceased
Modwen Road, SalfordM5 3EZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2019
Ceased 01 Dec 2020

Mr Suleman Nurez Kamani

Ceased
Robert Street, ManchesterM3 1EY
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 01 Dec 2020

Mr Atif Riaz Malik

Ceased
Modwen Road, SalfordM5 3EZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

20

Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 May 2019
NEWINCIncorporation