Advanced company searchLink opens in new window

AMIGO GROUP LIMITED

Company number 03401396

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2015 DS01 Application to strike the company off the register
17 Feb 2015 TM02 Termination of appointment of Puliakode Ramchandran as a secretary on 31 December 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,435,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Sep 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
31 Aug 2011 TM01 Termination of appointment of Manan Bhansali as a director
31 Aug 2011 AD02 Register inspection address has been changed from 2Nd Floor, Unimix House Abbey Road London NW10 7TR England
04 Apr 2011 AD01 Registered office address changed from C/O C/O Sanjiv Mehta the Sanctuary 7 Penketh Drive Harrow Middlesex HA1 3JX on 4 April 2011
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
19 Jul 2010 AD02 Register inspection address has been changed
18 Dec 2009 AD01 Registered office address changed from C/O C/O Sanjiv Mehta the Sanctuary 7 Penketh Drive Harrow Middlesex HA1 3JX United Kingdom on 18 December 2009
18 Dec 2009 AD01 Registered office address changed from Golds House 2-9 Uplands Business Park Blackhorse Lane London E17 52J on 18 December 2009
14 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Jul 2009 363a Return made up to 10/07/09; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Jul 2008 363a Return made up to 10/07/08; full list of members
23 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006