Advanced company searchLink opens in new window

AMIRI CAPITAL SERVICES LIMITED

Company number 05750584

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 1 July 2023
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 1 July 2022
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 July 2021
05 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 July 2020
12 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 1 July 2019
23 Jul 2018 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 23 July 2018
19 Jul 2018 LIQ02 Statement of affairs
19 Jul 2018 600 Appointment of a voluntary liquidator
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-02
23 Mar 2018 AA Full accounts made up to 30 June 2017
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
01 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with updates
01 Aug 2017 PSC01 Notification of Hamel Shah as a person with significant control on 6 April 2016
01 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 1 August 2017
06 Mar 2017 AA Full accounts made up to 30 June 2016
19 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
18 Mar 2016 AA Full accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4,644.487
31 Mar 2015 AA Full accounts made up to 30 June 2014
18 Aug 2014 AP04 Appointment of Primrose Hill Capital Llp as a secretary on 28 July 2014
11 Aug 2014 TM02 Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 28 July 2014
11 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4,644.487
14 Mar 2014 AA Full accounts made up to 30 June 2013
30 Sep 2013 CH02 Director's details changed for Primrose Hill Capital Llp on 30 September 2013