Advanced company searchLink opens in new window

AMISAR LIMITED

Company number 08340335

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)
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
  • GBP 100
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
  • GBP 100
17 Nov 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
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
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 03/06/2014.
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