Advanced company searchLink opens in new window

AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED

Company number 02670935

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
09 Oct 2023 TM01 Termination of appointment of Daniel Fattal as a director on 29 September 2023
09 Oct 2023 TM02 Termination of appointment of Daniel Fattal as a secretary on 29 September 2023
22 Apr 2023 AD02 Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE
21 Mar 2023 AD01 Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on 21 March 2023
21 Mar 2023 600 Appointment of a voluntary liquidator
21 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-28
21 Mar 2023 LIQ01 Declaration of solvency
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
27 Feb 2023 PSC07 Cessation of Amaze Limited as a person with significant control on 23 February 2023
27 Feb 2023 PSC02 Notification of Kin and Carta Group Limited as a person with significant control on 23 February 2023
06 Feb 2023 MR04 Satisfaction of charge 4 in full
26 Aug 2022 AP01 Appointment of Mr Daniel Fattal as a director on 17 August 2022
26 Aug 2022 AP01 Appointment of Michael Francis Gallagher as a director on 17 August 2022
26 Aug 2022 TM01 Termination of appointment of J Schwan as a director on 31 July 2022
26 Aug 2022 TM01 Termination of appointment of George Chris Kutsor as a director on 17 August 2022
25 May 2022 AA Accounts for a dormant company made up to 31 July 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
30 Sep 2021 PSC05 Change of details for Amaze Limited as a person with significant control on 27 September 2021
29 Sep 2021 AD01 Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 29 September 2021
15 Jun 2021 AA Audit exemption subsidiary accounts made up to 31 July 2020
15 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/20
14 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/20
13 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/20
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates