Advanced company searchLink opens in new window

AMIRI STUDENT REIT LIMITED

Company number 10670069

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)
06 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2023 TM01 Termination of appointment of Simon Richard Gordon as a director on 13 November 2023
17 Nov 2023 TM01 Termination of appointment of Howard William John Cameron as a director on 13 November 2023
17 Nov 2023 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 13 November 2023
06 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 29 May 2023
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 29 May 2022
06 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 29 May 2021
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 29 May 2020
12 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 29 May 2019
25 Jun 2018 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 25 June 2018
18 Jun 2018 600 Appointment of a voluntary liquidator
18 Jun 2018 LIQ02 Statement of affairs
18 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-30
30 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
27 Apr 2018 TM01 Termination of appointment of Stuart James Pinnington as a director on 7 February 2018
14 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-14
  • GBP .01