- Company Overview for AMIGOS OF BAKER STREET LIMITED (07298064)
- Filing history for AMIGOS OF BAKER STREET LIMITED (07298064)
- People for AMIGOS OF BAKER STREET LIMITED (07298064)
- Charges for AMIGOS OF BAKER STREET LIMITED (07298064)
- More for AMIGOS OF BAKER STREET LIMITED (07298064)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2013 | AD01 | Registered office address changed from 72 Baker Street London W1U 6TA England on 5 September 2013 | |
23 Jul 2013 | AP01 | Appointment of Mr Yadvindera Singh Dhariwal as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Paul Treby as a director | |
23 Jul 2013 | AD01 | Registered office address changed from C/O C/O Asl Partners 14 Honister Gardens Stanmore Middlesex HA7 2EH United Kingdom on 23 July 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Irfan Hussain as a director | |
09 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2012
|
|
14 Sep 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
13 Sep 2012 | AD01 | Registered office address changed from C/O C/O Asl Partners 14 Honister Gardens Stanmore Middlesex HA7 2EH United Kingdom on 13 September 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from 72 Baker Street London W1U 6TA on 13 September 2012 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 July 2011 | |
25 Nov 2011 | AP01 | Appointment of Mr Irfan Hussain as a director | |
11 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
14 Apr 2011 | AP01 | Appointment of Mr Paul Trevor Treby as a director | |
28 Mar 2011 | TM01 | Termination of appointment of Sarah Sedghi as a director | |
23 Mar 2011 | AD01 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 23 March 2011 | |
07 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jul 2010 | TM01 | Termination of appointment of Barry Warmisham as a director | |
08 Jul 2010 | AP01 | Appointment of Ms Sarah Sedghi as a director | |
29 Jun 2010 | NEWINC | Incorporation |