Advanced company searchLink opens in new window

AMIGO INTERNATIONAL LIMITED

Company number 02393728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 240,442
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