- Company Overview for AMSAJO LIMITED (07432673)
- Filing history for AMSAJO LIMITED (07432673)
- People for AMSAJO LIMITED (07432673)
- More for AMSAJO LIMITED (07432673)
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
|
|
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
|
|
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
|
|
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
|