AMNISTIAR LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 03/01/243 January 2024 | Micro company accounts made up to 2023-04-05 |
| 31/08/2331 August 2023 | Previous accounting period shortened from 2023-04-30 to 2023-04-05 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-04-28 with updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 21/10/2221 October 2022 | Notification of Paul Cristian Eugenio as a person with significant control on 2022-06-22 |
| 21/10/2221 October 2022 | Cessation of Victoria Nixon as a person with significant control on 2022-06-22 |
| 07/10/227 October 2022 | Appointment of Mr Paul Cristian Eugenio as a director on 2022-06-22 |
| 07/10/227 October 2022 | Termination of appointment of Victoria Nixon as a director on 2022-06-22 |
| 05/10/225 October 2022 | Registered office address changed from Unit 8 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Office H Energy House, 35 Lombard Street Lichfield WS13 6DP on 2022-10-05 |
| 29/04/2229 April 2022 | Incorporation |
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