Advanced company searchLink opens in new window

AMITEX INVESTMENTS LIMITED

Company number 06374296

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)
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
  • GBP 4
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