L'AMISAT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 11/03/1411 March 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 26/11/1326 November 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 13/11/1313 November 2013 | APPLICATION FOR STRIKING-OFF |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 22/01/1322 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 18/01/1218 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
| 09/09/119 September 2011 | 31/01/11 TOTAL EXEMPTION FULL |
| 03/02/113 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 05/02/105 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
| 16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 17/06/0917 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANN GOODMAN-SMITH / 01/03/2009 |
| 17/06/0917 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CANTOPHER / 01/03/2009 |
| 13/03/0913 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANN GOODMAN-SMITH / 27/02/2009 |
| 13/03/0913 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CANTOPHER / 27/02/2009 |
| 20/01/0920 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
| 25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 30/01/0830 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 30/01/0830 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 01/02/071 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
| 03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 08/03/068 March 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
| 13/12/0513 December 2005 | SECRETARY RESIGNED |
| 13/12/0513 December 2005 | NEW SECRETARY APPOINTED |
| 13/12/0513 December 2005 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: G OFFICE CHANGED 13/12/05 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL |
| 17/01/0517 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company