Advanced company searchLink opens in new window

AMAZE LIMITED

Company number 02830448

Filter by category

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)
26 Mar 2014 CC04 Statement of company's objects
25 Mar 2014 MAR Re-registration of Memorandum and Articles
25 Mar 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
25 Mar 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Mar 2014 RR02 Re-registration from a public company to a private limited company
18 Feb 2014 AA01 Previous accounting period shortened from 31 December 2013 to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
18 Jul 2013 TM01 Termination of appointment of Lloyd Wigglesworth as a director
11 Jun 2013 AA Full accounts made up to 31 December 2012
01 May 2013 TM01 Termination of appointment of Peter Cookson as a director
22 Apr 2013 AP03 Appointment of Philip Charles Harris as a secretary
22 Apr 2013 TM02 Termination of appointment of Stephen Collins as a secretary
18 Apr 2013 AD01 Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG England on 18 April 2013
18 Apr 2013 AP01 Appointment of Mr Lloyd John Wigglesworth as a director
18 Apr 2013 AP01 Appointment of Patrick Neil Martell as a director
18 Apr 2013 AP01 Appointment of Scott Morrison Logie as a director
18 Apr 2013 AP01 Appointment of Matthew Robert Armitage as a director
18 Apr 2013 AP01 Appointment of Paul Bradley Gray as a director
13 Apr 2013 MR04 Satisfaction of charge 4 in part
28 Aug 2012 AD01 Registered office address changed from 6Th Floor Number One First Street Manchester M15 4FN England on 28 August 2012
19 Jul 2012 AA Full accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
21 Nov 2011 AP01 Appointment of Sandra Mcdowell as a director
21 Nov 2011 AP01 Appointment of Rick Curtis as a director
21 Nov 2011 AP01 Appointment of Peter John Cookson as a director