Advanced company searchLink opens in new window

AMIANTO LIMITED

Company number 08634297

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 AC92 Restoration by order of the court
11 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2022 AM10 Administrator's progress report
11 Mar 2022 AM23 Notice of move from Administration to Dissolution
12 Oct 2021 AM10 Administrator's progress report
14 Apr 2021 AM10 Administrator's progress report
09 Apr 2021 AD01 Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 9 April 2021
11 Feb 2021 TM01 Termination of appointment of Michael Stafford Foster-Turner as a director on 29 January 2021
11 Dec 2020 AM02 Statement of affairs with form AM02SOA/AM02SOC
22 Oct 2020 AM10 Administrator's progress report
21 Sep 2020 CH01 Director's details changed for Mr Michael Stafford Foster-Turner on 14 September 2020
22 May 2020 AM07 Result of meeting of creditors
11 May 2020 AM03 Statement of administrator's proposal
08 Apr 2020 AD01 Registered office address changed from 8 Charles Court Budbrooke Road Warwick CV34 5LZ to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 8 April 2020
06 Apr 2020 AM01 Appointment of an administrator
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Aug 2019 PSC02 Notification of Emirates Renewable Energy Holdings Limited as a person with significant control on 6 April 2016
07 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
05 Jul 2019 CH01 Director's details changed for Mr Christopher David Earl on 5 July 2019
06 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
04 Jul 2018 AA Micro company accounts made up to 31 December 2017
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
10 Aug 2017 PSC01 Notification of Mark Stara as a person with significant control on 5 January 2017