Advanced company searchLink opens in new window

AMADEUS DESIGN SERVICES LIMITED

Company number 06543944

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2020 DS01 Application to strike the company off the register
13 Aug 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
02 Oct 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
21 Feb 2018 MR01 Registration of charge 065439440007, created on 20 February 2018
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Aug 2017 TM02 Termination of appointment of Keith Henry Price Ellis as a secretary on 30 April 2017
02 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 51
20 Apr 2016 AD01 Registered office address changed from 9 Fenwick Close Woking Surrey GU21 3BY to Hazelhurst Farm Tithebarns Lane Send Woking Surrey GU23 7LE on 20 April 2016
08 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 51
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Aug 2014 MR01 Registration of charge 065439440004, created on 28 July 2014
06 Aug 2014 MR01 Registration of charge 065439440005, created on 28 July 2014
06 Aug 2014 MR01 Registration of charge 065439440006, created on 28 July 2014
30 Jul 2014 MR04 Satisfaction of charge 2 in full
30 Jul 2014 MR04 Satisfaction of charge 1 in full
30 Jul 2014 MR04 Satisfaction of charge 065439440003 in full
19 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 51