- Company Overview for AMHERST DEVELOPMENT LIMITED (09041891)
- Filing history for AMHERST DEVELOPMENT LIMITED (09041891)
- People for AMHERST DEVELOPMENT LIMITED (09041891)
- More for AMHERST DEVELOPMENT LIMITED (09041891)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AD01 | Registered office address changed from 180 Tolmers Road Potters Bar EN6 4JP to Agl House 133 Birmingham Road W. Bromwich B71 4JZ on 31 March 2015 | |
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
30 Mar 2015 | AP01 | Appointment of Mr Rance Rensford Peters as a director on 30 March 2015 | |
30 Mar 2015 | AP03 | Appointment of Mr Rance Rensford Peters as a secretary on 30 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mr Steven Lawrence Beckford as a director on 30 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Aleksej Strukov as a director on 30 March 2015 | |
15 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-15
|