Advanced company searchLink opens in new window

AMERIND HOLDINGS LIMITED

Company number 03134152

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2017 DS01 Application to strike the company off the register
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 800,000
13 Jul 2016 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom to 269 Farnborough Road Farnborough Hampshire GU14 7LY
13 Jul 2016 CH01 Director's details changed for Naja David on 1 July 2016
07 Jan 2016 AD01 Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to 269 Farnborough Road Farnborough Hants GU14 7LY on 7 January 2016
12 Dec 2015 AA01 Previous accounting period shortened from 29 December 2014 to 28 December 2014
25 Sep 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
06 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 800,000
11 Dec 2014 AA Full accounts made up to 31 December 2013
23 Oct 2014 TM01 Termination of appointment of Britta Sturm as a director on 16 October 2014
09 Sep 2014 CH01 Director's details changed for Naja David on 4 September 2014
03 Sep 2014 CH01 Director's details changed for Britta Sturm on 1 September 2014
03 Sep 2014 CH01 Director's details changed for Naja David on 1 September 2014
23 Jun 2014 AA Group of companies' accounts made up to 31 December 2012
12 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 800,000
07 Jan 2014 CH01 Director's details changed for Naja David on 12 December 2013
16 Dec 2013 CH01 Director's details changed for Britta Sturm on 12 December 2013
09 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
08 May 2013 AA Group of companies' accounts made up to 31 December 2011
21 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 December 2011
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders