- Company Overview for AMISTHA HOLDINGS 2 LIMITED (11440789)
- Filing history for AMISTHA HOLDINGS 2 LIMITED (11440789)
- People for AMISTHA HOLDINGS 2 LIMITED (11440789)
- Charges for AMISTHA HOLDINGS 2 LIMITED (11440789)
- More for AMISTHA HOLDINGS 2 LIMITED (11440789)
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) |
---|---|---|---|
04 Feb 2025 | MR01 | Registration of charge 114407890001, created on 31 January 2025 | |
16 Jan 2025 | PSC07 | Cessation of Layton Gwyn Tamberlin as a person with significant control on 16 January 2025 | |
16 Jan 2025 | PSC02 | Notification of Nurture Landscapes Holdings Limited as a person with significant control on 16 January 2025 | |
16 Jan 2025 | PSC07 | Cessation of Richard Barry Sanders as a person with significant control on 16 January 2025 | |
20 Nov 2024 | CH01 | Director's details changed for Mr Gareth Robert Kirkwood on 29 October 2024 | |
18 Nov 2024 | MA | Memorandum and Articles of Association | |
18 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
07 Nov 2024 | TM01 | Termination of appointment of Layton Gwyn Tamberlin as a director on 29 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Richard Barry Sanders as a director on 29 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Daniel Peter Ratcliffe as a director on 29 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Gareth Robert Kirkwood as a director on 29 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Peter John Fane as a director on 29 October 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from 110 Wigmore Street Marylebone London W1U 3RW to Nursery Court London Road Windlesham Surrey GU20 6LQ on 7 November 2024 | |
05 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 28 June 2024 | |
09 Jul 2024 | CS01 |
28/06/24 Statement of Capital gbp 3308749.8
|
|
13 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 28 February 2024
|
|
12 Mar 2024 | MA | Memorandum and Articles of Association | |
12 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
30 Jun 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
22 Nov 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
27 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off |