Advanced company searchLink opens in new window

L'AMISAT LIMITED

Company number 05334326

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2013 DS01 Application to strike the company off the register
09 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
09 Sep 2011 AA Total exemption full accounts made up to 31 January 2011
03 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
16 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Jun 2009 288c Director's Change of Particulars / elizabeth cantopher / 01/03/2009 / HouseName/Number was: 14, now: springfield; Street was: hard water road, now: 14 hard water road
17 Jun 2009 288c Director's Change of Particulars / ann goodman-smith / 01/03/2009 / HouseName/Number was: 14, now: springfield; Street was: hard water road, now: 14 hard water road
13 Mar 2009 288c Director's Change of Particulars / ann goodman-smith / 27/02/2009 / HouseName/Number was: , now: 14; Street was: beechcroft, now: hard water road; Area was: 37 penfold lane, great billing, now: great doddington; Post Town was: northampton, now: wellingborough; Post Code was: NN3 9EF, now: NN29 7TB; Country was: , now: united kingdom
13 Mar 2009 288c Director's Change of Particulars / elizabeth cantopher / 27/02/2009 / HouseName/Number was: , now: 14; Street was: 37 pendold lane, now: hard water road; Area was: , now: great doddington; Post Town was: great billing, now: wellingborough; Post Code was: NN3 9EF, now: NN29 7TB; Country was: , now: united kingdom
20 Jan 2009 363a Return made up to 17/01/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
30 Jan 2008 363a Return made up to 17/01/08; full list of members
30 Jan 2008 288c Director's particulars changed
30 Jan 2008 288c Director's particulars changed
20 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
01 Feb 2007 363a Return made up to 17/01/07; full list of members
03 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
08 Mar 2006 363a Return made up to 17/01/06; full list of members