Advanced company searchLink opens in new window

AMELIS IT SERVICES LIMITED

Company number 06612169

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)
04 May 2022 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2021
24 Oct 2020 AD01 Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 24 October 2020
16 Oct 2020 600 Appointment of a voluntary liquidator
16 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-25
16 Oct 2020 LIQ01 Declaration of solvency
15 Aug 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
12 May 2020 AD01 Registered office address changed from Arquen House 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ to Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA on 12 May 2020
11 May 2020 CH03 Secretary's details changed for Mr Michael George Healey on 11 May 2020
11 May 2020 CH01 Director's details changed for Mrs Gail Fleur Healey on 11 May 2020
05 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Gail Healey as a person with significant control on 6 April 2016
20 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Aug 2016 CH01 Director's details changed for Mrs Gail Fleur Healey on 24 August 2016
24 Aug 2016 CH03 Secretary's details changed for Mr Michael George Healey on 24 August 2016
09 Aug 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
08 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
12 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014