- Company Overview for AMELIS IT SERVICES LIMITED (06612169)
- Filing history for AMELIS IT SERVICES LIMITED (06612169)
- People for AMELIS IT SERVICES LIMITED (06612169)
- Insolvency for AMELIS IT SERVICES LIMITED (06612169)
- More for AMELIS IT SERVICES LIMITED (06612169)
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
|
|
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
|
|
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
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |