Advanced company searchLink opens in new window

3 AMIGOS CATERING LIMITED

Company number 06618282

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)
21 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2011 TM01 Termination of appointment of Jonathan Vettros as a director
19 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
Statement of capital on 2010-07-19
  • GBP 99
13 Jul 2010 CH01 Director's details changed for Mr Mark Dion Ridley on 6 May 2010
13 Jul 2010 CH01 Director's details changed for Mr Jonathan Vettros on 17 March 2010
26 Mar 2010 AP01 Appointment of Mr Jonathan Vettros as a director
22 Mar 2010 AP01 Appointment of Jonathan Vettros as a director
17 Mar 2010 TM02 Termination of appointment of Simon Coles as a secretary
17 Mar 2010 TM01 Termination of appointment of Simon Coles as a director
11 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Feb 2010 AD01 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom on 4 February 2010
04 Feb 2010 AA01 Previous accounting period extended from 30 September 2009 to 30 November 2009
26 Aug 2009 288b Appointment Terminated Director david ives
26 Aug 2009 363a Return made up to 10/07/09; full list of members
24 Jul 2009 363a Return made up to 12/06/09; full list of members
07 Jul 2009 225 Accounting reference date extended from 30/06/2009 to 30/09/2009
06 Jul 2009 288c Director and Secretary's Change of Particulars / simon coles / 15/05/2009 /
06 Jul 2009 288c Director and Secretary's Change of Particulars / simon coles / 15/05/2009 / HouseName/Number was: 16, now: flat 3; Street was: bath road, now: warners parade; Area was: , now: orme road; Post Code was: BN11 3NU, now: BN11 4FD; Country was: , now: england
15 Oct 2008 287 Registered office changed on 15/10/2008 from 2ND floor 8 lonsdale gardens tunbridge wells kent TN1 1NU united kingdom
15 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Jun 2008 NEWINC Incorporation