Advanced company searchLink opens in new window

AMANZI (RETAIL) LTD

Company number 08019053

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 May 2017 CH01 Director's details changed for Mr Shahram David Elghanayan on 1 May 2017
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
01 Sep 2015 CH01 Director's details changed for Mr Shahram David Elghanayan on 12 June 2015
12 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
02 Jul 2014 AD01 Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT on 2 July 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
08 May 2013 CH01 Director's details changed for Mr Shahram David Elghanayan on 8 May 2013
18 Apr 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
17 Dec 2012 AD01 Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 17 December 2012
31 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 May 2012 AP01 Appointment of Mr Shahram David Elghanayan as a director
09 May 2012 TM01 Termination of appointment of Andrew Davis as a director
24 Apr 2012 CERTNM Company name changed ketcrown LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution