- Company Overview for AMSTED PROPERTIES LIMITED (03119990)
- Filing history for AMSTED PROPERTIES LIMITED (03119990)
- People for AMSTED PROPERTIES LIMITED (03119990)
- More for AMSTED PROPERTIES LIMITED (03119990)
| 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 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 28 Nov 2013 | AUD | Auditor's resignation | |
| 19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 06 Nov 2013 | DS01 | Application to strike the company off the register | |
| 27 Jun 2013 | TM01 | Termination of appointment of Claude Manuel Littner as a director on 24 June 2013 | |
| 26 Jun 2013 | TM01 | Termination of appointment of Simon Sugar as a director on 24 June 2013 | |
| 26 Jun 2013 | TM01 | Termination of appointment of Daniel Paul Sugar as a director on 24 June 2013 | |
| 26 Jun 2013 | TM01 | Termination of appointment of James Hughes as a director on 24 June 2013 | |
| 26 Jun 2013 | TM01 | Termination of appointment of Roger George Adams as a director on 24 June 2013 | |
| 26 Jun 2013 | TM01 | Termination of appointment of Louise Jane Baron as a director on 24 June 2013 | |
| 26 Jun 2013 | TM01 | Termination of appointment of Andrew Norman Cohen as a director on 24 June 2013 | |
| 23 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
| 06 Nov 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-06
|
|
| 06 Nov 2012 | AD04 | Register(s) moved to registered office address | |
| 05 Nov 2012 | AD01 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 | |
| 21 Feb 2012 | TM01 | Termination of appointment of Colin Torquil Sandy as a director on 7 February 2012 | |
| 21 Feb 2012 | TM02 | Termination of appointment of Colin Torquil Sandy as a secretary on 7 February 2012 | |
| 21 Feb 2012 | AP03 | Appointment of Michael Edward Ray as a secretary on 7 February 2012 | |
| 21 Feb 2012 | AP01 | Appointment of Mr Michael Edward Ray as a director on 7 February 2012 | |
| 21 Feb 2012 | AP01 | Appointment of Roger George Adams as a director on 7 February 2012 | |
| 10 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
| 04 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
| 05 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
| 02 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
| 27 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders |