Advanced company searchLink opens in new window

AMSPHERE CONSULTING LIMITED

Company number 05298542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,591
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
  • GBP 2,591
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
  • GBP 2,591
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