- Company Overview for AMSPHERE LIMITED (04383556)
- Filing history for AMSPHERE LIMITED (04383556)
- People for AMSPHERE LIMITED (04383556)
- Charges for AMSPHERE LIMITED (04383556)
- Insolvency for AMSPHERE LIMITED (04383556)
- More for AMSPHERE LIMITED (04383556)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2020 | AM10 | Administrator's progress report | |
24 Dec 2019 | AM23 | Notice of move from Administration to Dissolution | |
09 Aug 2019 | AM10 | Administrator's progress report | |
18 Jun 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
03 Apr 2019 | AM07 | Result of meeting of creditors | |
18 Mar 2019 | AM06 | Notice of deemed approval of proposals | |
02 Mar 2019 | AM03 | Statement of administrator's proposal | |
29 Jan 2019 | AD01 | Registered office address changed from 133 Whitechapel High Street London E1 7QA United Kingdom to 3 Field Court London WC1R 5EF on 29 January 2019 | |
24 Jan 2019 | AM01 | Appointment of an administrator | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
05 Jun 2018 | AD01 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to 133 Whitechapel High Street London E1 7QA on 5 June 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Vikas Krishan as a director on 17 April 2018 | |
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 23 February 2018
|
|
16 Feb 2018 | CH01 | Director's details changed for Mr Balram Gidoomal on 16 February 2018 | |
05 Feb 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
05 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 27 July 2017
|
|
05 Oct 2017 | SH03 | Purchase of own shares. | |
04 Oct 2017 | CH01 | Director's details changed for The Lord Vallance of Tummel Iain David Thomas Vallance of Tummel on 3 October 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
22 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
22 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
21 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
01 Aug 2017 | AA | Full accounts made up to 31 March 2017 |