- Company Overview for AMSPHERE CONSULTING LIMITED (05298542)
- Filing history for AMSPHERE CONSULTING LIMITED (05298542)
- People for AMSPHERE CONSULTING LIMITED (05298542)
- More for AMSPHERE CONSULTING LIMITED (05298542)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | TM01 | Termination of appointment of Iain David Thomas Vallance of Tummel as a director on 22 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from 133 Whitechaple High Street London E1 7AQ England to 133 Whitechaple High Street London on 24 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to 133 Whitechaple High Street London E1 7AQ on 23 October 2018 | |
17 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
20 Mar 2017 | TM01 | Termination of appointment of Ramesh Subramanian as a director on 20 March 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Ricky Kevin Shankar as a director on 25 January 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Dec 2014 | AD02 | Register inspection address has been changed from 90 Fenchurch Street London EC3M 4ST England to Lloyds Chambers 1 Portsoken Street London E1 8BT | |
22 Dec 2014 | AD03 | Register(s) moved to registered inspection location Lloyds Chambers 1 Portsoken Street London E1 8BT | |
08 Jan 2014 | AD01 | Registered office address changed from 90 Fenchurch Street London EC3M 4ST on 8 January 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | TM02 | Termination of appointment of Kenneth Campbell as a secretary | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
19 Dec 2012 | TM01 | Termination of appointment of Paul Ashworth as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Paul Richard Ashworth as a director |