AMIRI STUDENT REIT LIMITED

The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St. Albans, AL4 8AN, Hertfordshire
StatusDISSOLVED
Company No.10670069
CategoryPrivate Limited Company
Incorporated14 Mar 2017
Age7 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution06 Jan 2024
Years4 months, 22 days

SUMMARY

AMIRI STUDENT REIT LIMITED is an dissolved private limited company with number 10670069. It was incorporated 7 years, 2 months, 14 days ago, on 14 March 2017 and it was dissolved 4 months, 22 days ago, on 06 January 2024. The company address is The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St. Albans, AL4 8AN, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-13

Officer name: Simon Richard Gordon

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard William John Cameron

Termination date: 2023-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-13

Officer name: Jtc (Uk) Limited

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2023

Action Date: 29 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2022

Action Date: 29 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2021

Action Date: 29 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2020

Action Date: 29 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2019

Action Date: 29 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-25

New address: The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN

Old address: 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart James Pinnington

Termination date: 2018-02-07

Documents

View document PDF

Incorporation company

Date: 14 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBC WASHINGTON OPTI BEDS LTD

UNIT 4,DURHAM,DH1 1TN

Number:11436776
Status:ACTIVE
Category:Private Limited Company

GORMLEY'S OF CRAIGBANE LTD

90 SLIEVEBOUY ROAD,DERRY,BT47 4AS

Number:NI059285
Status:ACTIVE
Category:Private Limited Company

HOME FARM SOLAR 1 LIMITED

C/O QUINTAS ENERGY UK LTD SUITE C 3RD FLOOR,LONDON,E14 9GE

Number:09234528
Status:ACTIVE
Category:Private Limited Company

HONEYSUGAR ENTERTAINMENT LIMITED

70 CLAPTON SQUARE,LONDON,E5 8HW

Number:09150378
Status:ACTIVE
Category:Private Limited Company

J A AND K ROWLAND LIMITED

SNAPE FARM, LOWGATE,NORTHUMBERLAND,NE46 2NW

Number:05755901
Status:ACTIVE
Category:Private Limited Company

SECURE BUSINESS GROUP LIMITED

263 VICARAGE FARM ROAD,HOUNSLOW,TW5 0AQ

Number:11215944
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