Advanced company searchLink opens in new window

AMIGOS OF BAKER STREET LIMITED

Company number 07298064

Filter by category

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2013 AD01 Registered office address changed from 72 Baker Street London W1U 6TA England on 5 September 2013
23 Jul 2013 AP01 Appointment of Mr Yadvindera Singh Dhariwal as a director
23 Jul 2013 TM01 Termination of appointment of Paul Treby as a director
23 Jul 2013 AD01 Registered office address changed from C/O C/O Asl Partners 14 Honister Gardens Stanmore Middlesex HA7 2EH United Kingdom on 23 July 2013
23 Jul 2013 TM01 Termination of appointment of Irfan Hussain as a director
09 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 146,898
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 146,898
14 Sep 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
13 Sep 2012 AD01 Registered office address changed from C/O C/O Asl Partners 14 Honister Gardens Stanmore Middlesex HA7 2EH United Kingdom on 13 September 2012
13 Sep 2012 AD01 Registered office address changed from 72 Baker Street London W1U 6TA on 13 September 2012
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 July 2011
25 Nov 2011 AP01 Appointment of Mr Irfan Hussain as a director
11 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of Mr Paul Trevor Treby as a director
28 Mar 2011 TM01 Termination of appointment of Sarah Sedghi as a director
23 Mar 2011 AD01 Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 23 March 2011
07 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jul 2010 TM01 Termination of appointment of Barry Warmisham as a director
08 Jul 2010 AP01 Appointment of Ms Sarah Sedghi as a director
29 Jun 2010 NEWINC Incorporation