Advanced company searchLink opens in new window

AMSAR LIMITED

Company number 08222415

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)
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 CH01 Director's details changed for Mr Deepak Kumar on 3 March 2017
11 May 2017 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Flat 7 Wheston Lodge 7 Holden Avenue London N12 8HY on 11 May 2017
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
14 Jul 2016 CH01 Director's details changed for Mr Deepak Kumar on 4 July 2016
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
08 Sep 2015 AD01 Registered office address changed from Apartment 6 Caygill Terrace Halifax West Yorkshire HX1 2NF England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 8 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Nov 2014 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom to Apartment 6 Caygill Terrace Halifax West Yorkshire HX1 2NF on 12 November 2014
04 Nov 2014 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 November 2014
25 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
17 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
16 Aug 2013 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 16 August 2013
16 Aug 2013 TM02 Termination of appointment of Deepak Kumar as a secretary
16 Aug 2013 AD01 Registered office address changed from Apartment 6 the Hub Caygill Terrace Halifax HX1 2NF England on 16 August 2013
23 Jan 2013 TM01 Termination of appointment of Megha Agarwal as a director
17 Jan 2013 AP01 Appointment of Ms Megha Agarwal as a director
20 Sep 2012 NEWINC Incorporation