- Company Overview for AMISOFT CONSULTING LIMITED (08391750)
- Filing history for AMISOFT CONSULTING LIMITED (08391750)
- People for AMISOFT CONSULTING LIMITED (08391750)
- More for AMISOFT CONSULTING LIMITED (08391750)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2016 | DS01 | Application to strike the company off the register | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | CH01 | Director's details changed for Mr Amit Kaushal on 14 March 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2015 | AD01 | Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR to Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 26 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | AD01 | Registered office address changed from 10 Pearcy Close Harold Hill Romford RM3 8PW to Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 26 February 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2013 | NEWINC | Incorporation |