- Company Overview for AMESBURY DEVELOPMENTS LTD (04671713)
- Filing history for AMESBURY DEVELOPMENTS LTD (04671713)
- People for AMESBURY DEVELOPMENTS LTD (04671713)
- More for AMESBURY DEVELOPMENTS LTD (04671713)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2012 | AD01 | Registered office address changed from Unit 6 Pacific Wharf Hertford Road Barking Essex IG11 8BL United Kingdom on 1 August 2012 | |
01 Aug 2012 | TM01 | Termination of appointment of Anthony Olumide Mckenzie as a director on 1 June 2012 | |
01 Aug 2012 | TM02 | Termination of appointment of Anthony Mckenzie as a secretary on 1 August 2012 | |
16 Apr 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
21 Feb 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
|
|
10 Feb 2012 | AP01 | Appointment of Mr Sakhi Jan as a director on 1 February 2012 | |
28 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
27 Jun 2011 | TM02 | Termination of appointment of a secretary | |
24 Jun 2011 | AP03 | Appointment of Mr Anthony Mckenzie as a secretary | |
24 Jun 2011 | AP01 | Appointment of Mr Anthony Olumide Mckenzie as a director | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2011 | AD01 | Registered office address changed from C/O Alchemy Associates Ltd 54 New Road Ilford Essex IG3 8AT United Kingdom on 13 April 2011 | |
22 Mar 2011 | TM01 | Termination of appointment of Jehan Shah as a director | |
22 Mar 2011 | TM02 | Termination of appointment of Strategic Secretaries Limited as a secretary | |
10 Jan 2011 | AD01 | Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT on 10 January 2011 | |
10 Jan 2011 | AP01 | Appointment of Mr Elias Khan as a director | |
14 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
11 May 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Jehan Shah on 19 February 2010 | |
11 May 2010 | CH04 | Secretary's details changed for Strategic Secretaries Limited on 19 February 2010 |