Advanced company searchLink opens in new window

AUSTIN MYER INTERNATIONAL LTD

Company number 04234521

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)
13 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2024 DS01 Application to strike the company off the register
09 Jan 2024 CH01 Director's details changed for Mr Nasir Ahmed Jaffar on 9 January 2024
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
09 Jan 2024 AP01 Appointment of Mr Nasir Ahmed Jaffar as a director on 9 January 2024
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
28 Apr 2021 AD01 Registered office address changed from 16 Lyon Road Walton-on-Thames Surrey KT12 3PU England to 430 Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH on 28 April 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
15 Mar 2019 AD01 Registered office address changed from Suite 430, Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England to 16 Lyon Road Walton-on-Thames Surrey KT12 3PU on 15 March 2019
24 Jan 2019 TM01 Termination of appointment of Susheel Kumar Madahar as a director on 18 January 2019
10 Jan 2019 MR04 Satisfaction of charge 1 in full
10 Jan 2019 MR04 Satisfaction of charge 2 in full
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Dec 2018 TM01 Termination of appointment of Rudra Mishra as a director on 28 November 2018
19 Jul 2018 AP01 Appointment of Mr. Rudra Mishra as a director on 6 July 2018
18 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates