Advanced company searchLink opens in new window

AMHURST SYSTEMS LIMITED

Company number 07718450

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2014 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2013 AR01 Annual return made up to 26 July 2012 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Mr Adam Edward Turtle on 26 July 2012
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
23 Jan 2012 AP01 Appointment of Mr Adam Edward Turtle as a director on 6 January 2012
18 Jan 2012 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB England on 18 January 2012
18 Jan 2012 AD01 Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 18 January 2012
18 Jan 2012 TM01 Termination of appointment of Michael Anthony Clifford as a director on 6 January 2012
26 Jul 2011 NEWINC Incorporation