Advanced company searchLink opens in new window

PROJECT AMUSO LIMITED

Company number 06337515

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)
09 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
12 Oct 2010 AD01 Registered office address changed from 1-6 Clay Street London W1U 6DA United Kingdom on 12 October 2010
03 Oct 2010 4.20 Statement of affairs with form 4.19
03 Oct 2010 600 Appointment of a voluntary liquidator
03 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-21
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 July 2010
  • GBP 27,719.34
08 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Apr 2010 AP04 Appointment of L.P. & P. Management Limited as a secretary
15 Apr 2010 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary
15 Apr 2010 AD01 Registered office address changed from 1 - 6 Clay Street London W1U 6DA United Kingdom on 15 April 2010
12 Apr 2010 TM01 Termination of appointment of Jordi Bartomeu I Barrio as a director
12 Apr 2010 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary
12 Apr 2010 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN on 12 April 2010
10 Dec 2009 AD01 Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 10 December 2009
21 Oct 2009 SH01 Statement of capital following an allotment of shares on 26 August 2009
  • GBP 25,185.79
02 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Aug 2009 363a Return made up to 08/08/09; full list of members
07 Aug 2009 288a Secretary appointed ohs secretaries LIMITED
07 Aug 2009 288b Appointment Terminated Secretary he/vlg secretaries LIMITED
07 Aug 2009 288b Appointment Terminated Director sonali de rycker
01 Jul 2009 88(2) Ad 20/11/08 gbp si 650000@0.01=6500 gbp ic 22400/28900
01 Jul 2009 123 Nc inc already adjusted 20/11/08
01 Jul 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jan 2009 287 Registered office changed on 16/01/2009 from condor house 10 st pauls churchyard london EC4M 8AL