About

Registered Number: 06893390
Date of Incorporation: 30/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: SUBWAY, 9 Campbell Close, Weedon, Northampton, NN7 4TF

 

Amaiya Ltd was founded on 30 April 2009 and has its registered office in Northampton. We do not know the number of employees at this business. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASIF SUHAIL, Mohammed 30 April 2009 - 1
SUHAIL, Sadia 01 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
DS02 - Withdrawal of striking off application by a company 02 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 24 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 25 January 2017
DISS40 - Notice of striking-off action discontinued 13 August 2016
AR01 - Annual Return 12 August 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 12 August 2012
AR01 - Annual Return 08 September 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AD01 - Change of registered office address 27 August 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
395 - Particulars of a mortgage or charge 16 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
NEWINC - New incorporation documents 30 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.