- Company Overview for AUSTIN MYER INTERNATIONAL LTD (04234521)
- Filing history for AUSTIN MYER INTERNATIONAL LTD (04234521)
- People for AUSTIN MYER INTERNATIONAL LTD (04234521)
- Charges for AUSTIN MYER INTERNATIONAL LTD (04234521)
- More for AUSTIN MYER INTERNATIONAL LTD (04234521)
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 |