- Company Overview for AMARU LONDON LIMITED (09218861)
- Filing history for AMARU LONDON LIMITED (09218861)
- People for AMARU LONDON LIMITED (09218861)
- More for AMARU LONDON LIMITED (09218861)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
12 Oct 2017 | TM01 | Termination of appointment of Victor Grant Garvey as a director on 21 August 2017 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Nov 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-01
|
|
01 Oct 2015 | AD01 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP England to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 1 October 2015 | |
22 Dec 2014 | AP01 | Appointment of Mr Victor Grant Garvey as a director on 15 September 2014 | |
13 Nov 2014 | AP03 | Appointment of Miss Natasha Kaur Thind as a secretary on 15 September 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Balbir Singh Thind as a director on 15 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Michael Clifford as a director on 15 September 2014 |