AMITIS NEW WORLD LIMITED

4 Hughendon 9 Hadley Road, Barnet, EN5 5JR, England
StatusACTIVE
Company No.10651449
CategoryPrivate Limited Company
Incorporated03 Mar 2017
Age7 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

AMITIS NEW WORLD LIMITED is an active private limited company with number 10651449. It was incorporated 7 years, 3 months, 15 days ago, on 03 March 2017. The company address is 4 Hughendon 9 Hadley Road, Barnet, EN5 5JR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Old address: Brentano House Brent Cross Gardens London NW4 3RJ United Kingdom

New address: 4 Hughendon 9 Hadley Road Barnet EN5 5JR

Change date: 2019-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-09

Old address: Suibrentano Suite 16 Brent Cross Gardens London NW3 4RJ United Kingdom

New address: Brentano House Brent Cross Gardens London NW4 3RJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2018

Action Date: 12 May 2018

Category: Address

Type: AD01

Old address: Brentan House Suite 16 Brent Cross Gardens London NW3 4RJ United Kingdom

Change date: 2018-05-12

New address: Suibrentano Suite 16 Brent Cross Gardens London NW3 4RJ

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-12

Officer name: Mr Koroush Mahdavy

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-12

Officer name: Ahmed Ghanbari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2018

Action Date: 12 May 2018

Category: Address

Type: AD01

Old address: 4 Hughendon 9 Hadley Road London EN5 5JR England

Change date: 2018-05-12

New address: Brentan House Suite 16 Brent Cross Gardens London NW3 4RJ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-01

Officer name: Koroush Mahdavy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: 4 Hughendon 9 Hadley Road London EN5 5JR

Change date: 2017-11-09

Old address: 72, Naivlle Abbey Road London NW8 9DB England

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: M.D Ahmed Ghanbari

Appointment date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: 72 Abbey Road London NW8 9DB England

New address: 72, Naivlle Abbey Road London NW8 9DB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: 4, Hughendon 9 Hadley Road Barnet EN5 5JR England

New address: 72 Abbey Road London NW8 9DB

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Koroush Mahdavy

Termination date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Incorporation company

Date: 03 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DADASHTON LIMITED

BLUE HOUSE FARM OFFICE BRENTWOOD ROAD,BRENTWOOD,CM13 3LX

Number:10756663
Status:ACTIVE
Category:Private Limited Company

M. PAYNE & CO. LIMITED

SAPPHIRE COURT,COVENTRY,CV2 2TX

Number:01321120
Status:ACTIVE
Category:Private Limited Company

NIKOLAOS POULAKIS LIMITED

MALIKS,ABERYSTWYTH,SY23 4ES

Number:09923113
Status:ACTIVE
Category:Private Limited Company

PIXEL AIR LIMITED

5 BELLINGHAM CLOSE,KNUTSFORD,WA16 8GR

Number:03539857
Status:ACTIVE
Category:Private Limited Company

SD CONSULTING GLOBAL LTD

EDGE HILL,MONMOUTH,NP25 4QA

Number:09511677
Status:ACTIVE
Category:Private Limited Company

SOPHIE ROAD MANAGEMENT LTD

129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW

Number:06288576
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