Advanced company searchLink opens in new window

AAMIGALLERY UK LIMITED

Company number 05953753

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Dec 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-12-14
  • GBP 2
14 Dec 2010 AD01 Registered office address changed from Flat 20 the Heights 32 New Road Rochester Kent ME1 1DX United Kingdom on 14 December 2010
14 Dec 2010 AD01 Registered office address changed from Flat 20 the Heights 32 New Road Rochester Kent ME1 1DX United Kingdom on 14 December 2010
14 Dec 2010 AD01 Registered office address changed from 21 Fairhazel Gardens London NW6 3QL England on 14 December 2010
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Jan 2010 AR01 Annual return made up to 3 October 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Ashok Chanda on 31 December 2009
28 Jan 2010 CH01 Director's details changed for Damien Thaddeus Maguire on 31 December 2009
28 Jan 2010 AD01 Registered office address changed from 26 Chattenden Court Maidstone Kent ME14 2AW on 28 January 2010
21 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Dec 2008 363a Return made up to 03/10/08; full list of members
30 Jul 2008 AA Total exemption full accounts made up to 31 October 2007
06 Mar 2008 363s Return made up to 03/10/07; full list of members
19 Oct 2006 88(2)R Ad 05/10/06--------- £ si 1@1=1 £ ic 1/2
19 Oct 2006 287 Registered office changed on 19/10/06 from: 343 city road london EC1V 1LR
19 Oct 2006 288a New director appointed
19 Oct 2006 288a New secretary appointed;new director appointed
04 Oct 2006 288b Secretary resigned
04 Oct 2006 288b Director resigned
03 Oct 2006 NEWINC Incorporation