- Company Overview for AMITEX INVESTMENTS LIMITED (06374296)
- Filing history for AMITEX INVESTMENTS LIMITED (06374296)
- People for AMITEX INVESTMENTS LIMITED (06374296)
- Insolvency for AMITEX INVESTMENTS LIMITED (06374296)
- More for AMITEX INVESTMENTS LIMITED (06374296)
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 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2020 | WU15 | Notice of final account prior to dissolution | |
10 Jul 2019 | WU07 | Progress report in a winding up by the court | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
26 Jun 2018 | WU07 | Progress report in a winding up by the court | |
07 Jun 2017 | WU07 | Progress report in a winding up by the court | |
22 Jun 2016 | LIQ MISC | Insolvency:liquidators progress report to 02/05/2016 | |
03 Jul 2015 | LIQ MISC | Insolvency:annual progress report for period up to 02/05/2015 | |
01 Jul 2014 | LIQ MISC | Insolvency:progress report end 02/05/2014 | |
24 May 2013 | 4.31 | Appointment of a liquidator | |
16 May 2013 | AD01 | Registered office address changed from Msr House 329 Ley Street Ilford Essex IG1 4AA on 16 May 2013 | |
26 Feb 2013 | COCOMP | Order of court to wind up | |
17 Dec 2012 | AR01 |
Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2012-12-17
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Mar 2012 | TM01 | Termination of appointment of Brian Chambers as a director | |
13 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
10 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
26 Sep 2011 | AP01 | Appointment of Mr Perananthasivam Kanagasabai as a director | |
01 Aug 2011 | AP01 | Appointment of Mr Brian Chambers as a director | |
01 Aug 2011 | AP04 | Appointment of Pacific Dragon Capital Limited as a secretary | |
01 Aug 2011 | TM01 | Termination of appointment of Perananthasivam Kanagasabai as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Pradeepan Gnaneswaran as a director | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Pradeepan Gnaneswaran on 18 September 2010 |