AMISTHA MIDCO LIMITED: Filings - Page 2

  • Overview

    Company NameAMISTHA MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08312833
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for AMISTHA MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Richard Barry Sanders as a person with significant control on Nov 01, 2020

    2 pagesPSC04

    Change of details for Mr Layton Gwyn Tamberlin as a person with significant control on Jul 31, 2021

    2 pagesPSC04

    Director's details changed for Mr Richard Barry Sanders on Nov 01, 2020

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    29/11/20 Statement of Capital gbp 5000.000

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Aug 11, 2020

    • Capital: GBP 500
    5 pagesSH19
    Annotations
    DateAnnotation
    Aug 11, 2020Clarification This is a second filing of a form SH19 registered on 31/07/2018.

    Termination of appointment of Richard Francis as a director on Mar 16, 2020

    1 pagesTM01

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 26 Seymour Street London W1H 7JA England to 110 Wigmore Street Marylebone London W1U 3RW on Oct 29, 2019

    2 pagesAD01

    Appointment of Mr Richard Francis as a director on Mar 28, 2019

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Nov 29, 2018 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Oct 19, 2024Clarification A second filed CS01 (Capital and Shareholders) was filed on 19/10/24

    Registered office address changed from Beaufort House Cricket Field Road Uxbridge UB8 1QG to 26 Seymour Street London W1H 7JA on Sep 03, 2018

    1 pagesAD01

    Statement of capital on Jul 31, 2018

    • Capital: GBP 5,000
    5 pagesSH19
    Annotations
    DateAnnotation
    Aug 11, 2020Clarification A second filed SH19 was registered on 11/08/2020.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 083128330003 in full

    1 pagesMR04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0