- Company Overview for AMUSCO LIMITED (07979276)
- Filing history for AMUSCO LIMITED (07979276)
- People for AMUSCO LIMITED (07979276)
- More for AMUSCO LIMITED (07979276)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2014 | DS01 | Application to strike the company off the register | |
25 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 |
Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-04-29
|
|
27 Dec 2012 | AD01 | Registered office address changed from C/O Twp Accounting Church Street Talke Weybridge Surrey KT13 8DE on 27 December 2012 | |
18 Dec 2012 | AD01 | Registered office address changed from Avaland House 110 London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SD United Kingdom on 18 December 2012 | |
24 Sep 2012 | AP01 | Appointment of Mr Ajay Ajit Peter Kerkar as a director | |
19 Mar 2012 | AP01 | Appointment of Mr Simon Andrew James Hainault Mundy as a director | |
19 Mar 2012 | AP01 | Appointment of Viram Jasani as a director | |
19 Mar 2012 | AP01 | Appointment of Pashawar Singh as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Ela Shah as a director | |
07 Mar 2012 | NEWINC |
Incorporation
|