AMAND INVESTMENT LTD
Status | DISSOLVED |
Company No. | 07354943 |
Category | Private Limited Company |
Incorporated | 24 Aug 2010 |
Age | 13 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 19 days |
SUMMARY
AMAND INVESTMENT LTD is an dissolved private limited company with number 07354943. It was incorporated 13 years, 9 months, 12 days ago, on 24 August 2010 and it was dissolved 1 year, 4 months, 19 days ago, on 17 January 2023. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts amended with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AAMD
Made up date: 2021-08-31
Documents
Accounts amended with accounts type total exemption full
Date: 13 Sep 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ioannis Trochidis
Change date: 2022-07-11
Documents
Change person director company with change date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-11
Officer name: Mr Ioannis Trochidis
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 04 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jun 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2022
Action Date: 03 Jun 2022
Category: Address
Type: AD01
Old address: 91 Battersea Park Road London SW8 4DU England
Change date: 2022-06-03
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type dormant
Date: 12 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts amended with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Accounts amended with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AAMD
Made up date: 2019-08-31
Documents
Accounts amended with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Accounts with accounts type dormant
Date: 08 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-13
New address: 91 Battersea Park Road London SW8 4DU
Old address: 85 Great Portland Street London W1W 7LT England
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Notification of a person with significant control
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ioannis Trochidis
Notification date: 2019-11-01
Documents
Withdrawal of a person with significant control statement
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-01
Documents
Gazette filings brought up to date
Date: 28 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination secretary company with name termination date
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-27
Officer name: Sterling Legal Payment Services Ltd
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Appoint corporate secretary company with name date
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-09-27
Officer name: Sterling Legal Payment Services Ltd
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
New address: 85 Great Portland Street London W1W 7LT
Old address: Suite 3.15 One Fetter Lane London EC4A 1BR
Change date: 2019-09-27
Documents
Appoint person director company with name date
Date: 26 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ioannis Trochidis
Appointment date: 2019-09-03
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gina Sandra Kilindo
Termination date: 2019-09-03
Documents
Termination secretary company with name termination date
Date: 04 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Law & Tax International Solutions (Uk) Limited
Termination date: 2019-09-03
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 16 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Gazette filings brought up to date
Date: 04 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts amended with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 31 Aug 2013
Category: Accounts
Type: AAMD
Made up date: 2013-08-31
Documents
Accounts amended with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Aug 2014
Category: Accounts
Type: AAMD
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type dormant
Date: 06 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type dormant
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Change corporate secretary company with change date
Date: 26 Oct 2011
Action Date: 11 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Law & Tax International Solutions (Uk) Limited
Change date: 2011-08-11
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 11 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-11
Officer name: Ms. Gina Kilindo
Documents
Change registered office address company with date old address
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-09
Old address: Prince Consort House Suite 109, 1St Floor 109-111, Farringdon Road London EC1R 3BW United Kingdom
Documents
Some Companies
DHM PROPERTY DEVELOPMENTS LIMITED
14A STEWART AVENUE,LEICESTER,LE19 4LN
Number: | 06332035 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 16 BATEMAN STREET,LONDON,W1D 3AH
Number: | 11486212 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD HOUSE 20-22 ANCHOR ROAD,WALSALL,WS9 8PH
Number: | 04813096 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HEALTH GOVERNANCE CONSULTING LTD
6 ALICE THOMPSON CLOSE,LONDON,SE12 9PW
Number: | 08737640 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS
Number: | 09549999 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 11749383 |
Status: | ACTIVE |
Category: | Private Limited Company |