AMAND INVESTMENT LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.07354943
CategoryPrivate Limited Company
Incorporated24 Aug 2010
Age13 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHM PROPERTY DEVELOPMENTS LIMITED

14A STEWART AVENUE,LEICESTER,LE19 4LN

Number:06332035
Status:ACTIVE
Category:Private Limited Company

DO MORE FASTER BETTER LTD

UNIT 4 16 BATEMAN STREET,LONDON,W1D 3AH

Number:11486212
Status:ACTIVE
Category:Private Limited Company

FLEETFOOT LIMITED

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

M & J ACQUISITIONS LIMITED

WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS

Number:09549999
Status:ACTIVE
Category:Private Limited Company

S LEWIS TM LIMITED

UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:11749383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source