Advanced company searchLink opens in new window

AAMICI LTD

Company number 07219811

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2013 TM01 Termination of appointment of Delawar Hussain as a director
27 Mar 2013 AP01 Appointment of Mr Stanislav Angelov Barzilov as a director
13 Nov 2012 AD01 Registered office address changed from 77 Lincoln Road Peterborough Cambridgeshire PE1 2SH United Kingdom on 13 November 2012
09 Aug 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Jun 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
Statement of capital on 2012-06-29
  • GBP 35
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 TM01 Termination of appointment of Rodney Flowers as a director
02 Nov 2011 AP01 Appointment of Mr Delawar Hussain as a director
02 Nov 2011 AD01 Registered office address changed from Penn House 1B Swan Hill Wansford Peterborough Cambs PE8 6LG on 2 November 2011
12 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
11 May 2010 AD01 Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU United Kingdom on 11 May 2010
12 Apr 2010 NEWINC Incorporation