- Company Overview for AMISTHA MIDCO LIMITED (08312833)
- Filing history for AMISTHA MIDCO LIMITED (08312833)
- People for AMISTHA MIDCO LIMITED (08312833)
- Charges for AMISTHA MIDCO LIMITED (08312833)
- More for AMISTHA MIDCO LIMITED (08312833)
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 Jul 2022 | PSC04 | Change of details for Mr Layton Gwyn Tamberlin as a person with significant control on 31 July 2021 | |
06 Jul 2022 | CH01 | Director's details changed for Mr Richard Barry Sanders on 1 November 2020 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
15 Nov 2021 | AA | Full accounts made up to 31 March 2020 | |
15 Nov 2021 | AA | Full accounts made up to 31 March 2019 | |
10 May 2021 | CS01 | 29/11/20 Statement of Capital gbp 5000.000 | |
02 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | SH19 |
Statement of capital on 11 August 2020
|
|
16 Mar 2020 | TM01 | Termination of appointment of Richard Francis as a director on 16 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
29 Oct 2019 | AD01 | Registered office address changed from 26 Seymour Street London W1H 7JA England to 110 Wigmore Street Marylebone London W1U 3RW on 29 October 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Richard Francis as a director on 28 March 2019 | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Dec 2018 | CS01 |
Confirmation statement made on 29 November 2018 with updates
|
|
03 Sep 2018 | AD01 | Registered office address changed from Beaufort House Cricket Field Road Uxbridge UB8 1QG to 26 Seymour Street London W1H 7JA on 3 September 2018 | |
31 Jul 2018 | SH19 |
Statement of capital on 31 July 2018
|
|
31 Jul 2018 | SH20 | Statement by Directors | |
31 Jul 2018 | CAP-SS | Solvency Statement dated 31/07/18 | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | MR04 | Satisfaction of charge 083128330003 in full | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates |