- Company Overview for AMIGO INTERNATIONAL LIMITED (02393728)
- Filing history for AMIGO INTERNATIONAL LIMITED (02393728)
- People for AMIGO INTERNATIONAL LIMITED (02393728)
- Charges for AMIGO INTERNATIONAL LIMITED (02393728)
- More for AMIGO INTERNATIONAL LIMITED (02393728)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2013 | DS01 | Application to strike the company off the register | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
|
|
06 Jun 2013 | AD02 | Register inspection address has been changed from 2nd Conduit Street London W1S 2XF United Kingdom | |
04 Oct 2012 | AP01 | Appointment of Mr Puliakode Ramachandran as a director on 3 October 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
09 May 2012 | AD02 | Register inspection address has been changed from 2nd Floor, Unimix House Abbey Road London NW10 7TR United Kingdom | |
21 Sep 2011 | TM01 | Termination of appointment of Manan Bhansali as a director on 31 August 2011 | |
21 Sep 2011 | TM02 | Termination of appointment of Puliakode Ramchandran as a secretary on 31 August 2011 | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from C/O C/O Sanjiv Mehta the Sanctuary 7 Penketh Drive Harrow Middlesex HA1 3JX United Kingdom on 4 April 2011 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Manan Bhansali on 1 January 2010 | |
07 May 2010 | AD02 | Register inspection address has been changed | |
26 Apr 2010 | TM01 | Termination of appointment of Sanjiv Mehta as a director | |
26 Apr 2010 | AP01 | Appointment of Mr Abhijit Banerjee as a director | |
18 Dec 2009 | AD01 | Registered office address changed from Golds House 2-9 Uplands Business Park Blackhorse Lane London E17 52J on 18 December 2009 | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Apr 2009 | 363a | Return made up to 26/04/09; full list of members | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |