AMISTHA BIDCO LIMITED

08312827
110 WIGMORE STREET MARYLEBONE LONDON W1U 3RW

Documents

Documents
Date Category Description Pages
20 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2023 accounts Annual Accounts 19 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 20 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 20 Buy now
13 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2022 officers Change of particulars for director (Mr Richard Barry Sanders) 2 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 19 Buy now
16 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Nov 2021 accounts Annual Accounts 20 Buy now
18 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 May 2021 gazette Gazette Notice Compulsory 1 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2020 officers Termination of appointment of director (Richard Francis) 1 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Mar 2019 officers Appointment of director (Mr Richard Francis) 2 Buy now
03 Jan 2019 accounts Annual Accounts 17 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2018 officers Appointment of director (Mr Layton Gwyn Tamberlin) 2 Buy now
31 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Jul 2018 capital Statement of capital (Section 108) 5 Buy now
31 Jul 2018 insolvency Solvency Statement dated 31/07/18 1 Buy now
31 Jul 2018 resolution Resolution 2 Buy now
06 Jun 2018 mortgage Registration of a charge 25 Buy now
01 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 16 Buy now
17 Dec 2016 accounts Annual Accounts 18 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2016 officers Termination of appointment of director (Peter Ericson Selkirk) 1 Buy now
03 May 2016 officers Termination of appointment of director (James John Mcneil) 1 Buy now
31 Dec 2015 accounts Annual Accounts 15 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
16 Oct 2015 auditors Auditors Resignation Company 1 Buy now
27 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2015 mortgage Registration of a charge 51 Buy now
19 Feb 2015 officers Change of particulars for director (Mr Peter Ericson Selkirk) 2 Buy now
07 Jan 2015 accounts Annual Accounts 16 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 accounts Annual Accounts 15 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
14 Feb 2013 capital Return of Allotment of shares 3 Buy now
13 Feb 2013 capital Return of Allotment of shares 3 Buy now
13 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2013 mortgage Particulars of a mortgage or charge 15 Buy now
07 Feb 2013 mortgage Particulars of a mortgage or charge 16 Buy now
30 Jan 2013 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
21 Dec 2012 resolution Resolution 3 Buy now
05 Dec 2012 officers Appointment of director (Mr Peter Ericson Selkirk) 2 Buy now
05 Dec 2012 officers Appointment of director (Mr James John Mcneil) 2 Buy now
05 Dec 2012 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
05 Dec 2012 officers Appointment of director (Richard Barry Sanders) 2 Buy now
05 Dec 2012 officers Termination of appointment of director (Richard Bursby) 1 Buy now
05 Dec 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Dec 2012 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
29 Nov 2012 incorporation Incorporation Company 52 Buy now