- Company Overview for AMISAR LIMITED (08340335)
- Filing history for AMISAR LIMITED (08340335)
- People for AMISAR LIMITED (08340335)
- More for AMISAR LIMITED (08340335)
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) |
---|---|---|---|
16 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jun 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2016 | DS01 | Application to strike the company off the register | |
03 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
04 Dec 2015 | CH01 | Director's details changed for Miss Nazma Akthar on 3 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Mirza Imran Nisar Beg as a director on 23 October 2015 | |
03 Dec 2015 | AP01 | Appointment of Miss Nazma Akthar as a director on 23 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
17 Nov 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
14 Nov 2014 | AD01 | Registered office address changed from 200 Drake Street Rochdale Lancs OL16 1PJ to 76 George Street Oldham OL1 1LS on 14 November 2014 | |
03 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-06-03
|
|
15 Nov 2013 | AP01 | Appointment of Mr Mirza Imran Nisar Beg as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Amira Beg as a director | |
29 Jul 2013 | AD01 | Registered office address changed from 62 Seymour Grove Manchester M16 0LN United Kingdom on 29 July 2013 | |
21 Dec 2012 | NEWINC | Incorporation |