Advanced company searchLink opens in new window

AMSAJO LIMITED

Company number 07432673

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
06 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
20 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
14 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
13 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Dec 2015 AD01 Registered office address changed from 32 st Marys Place Newcastle upon Tyne NE1 7PS to The Grainger Suite Dobson House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3PF on 29 December 2015
07 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
05 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
08 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
31 Jan 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Amanda Jane Lipman on 25 January 2012
19 Jan 2012 AD01 Registered office address changed from 23 St Marys Place Newcastle-upon-Tyne Tyne & Wear NE1 7PS United Kingdom on 19 January 2012
08 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)