- Company Overview for AMISOFT TECHNOLOGIES LIMITED (04322157)
- Filing history for AMISOFT TECHNOLOGIES LIMITED (04322157)
- People for AMISOFT TECHNOLOGIES LIMITED (04322157)
- Insolvency for AMISOFT TECHNOLOGIES LIMITED (04322157)
- More for AMISOFT TECHNOLOGIES LIMITED (04322157)
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) |
---|---|---|---|
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2020 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2019 | AP01 | Appointment of Mrs Purnima Kaushal as a director on 15 July 2019 | |
15 Mar 2019 | PSC02 | Notification of Kap Holdings Ltd as a person with significant control on 18 February 2019 | |
15 Mar 2019 | PSC07 | Cessation of Amit Kaushal as a person with significant control on 18 February 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
28 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Jun 2017 | TM02 | Termination of appointment of Bishamber Dass Dogra as a secretary on 1 May 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 29 November 2015 | |
29 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | TM01 | Termination of appointment of Bishamber Dass Dogra as a director on 19 November 2015 | |
15 Jan 2016 | AP01 | Appointment of Mr Amit Kaushal as a director on 20 November 2015 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Feb 2015 | TM01 | Termination of appointment of Bishamber Dass Dogra as a director on 26 February 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from , 10 Pearcy Close, Harold Hill, Romford, Essex, RM3 8PW to PO Box 4385 Cardiff CF14 8LH on 26 February 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | TM02 | Termination of appointment of a secretary |