- Company Overview for AMICOPOLIS LIMITED (08723276)
- Filing history for AMICOPOLIS LIMITED (08723276)
- People for AMICOPOLIS LIMITED (08723276)
- More for AMICOPOLIS LIMITED (08723276)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2019 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 207 Regent Street London W1B 3HH on 6 June 2019 | |
25 Apr 2019 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 24 April 2019 | |
25 Apr 2019 | CH01 | Director's details changed for Mr Fulvio Amico on 24 April 2019 | |
25 Apr 2019 | PSC04 | Change of details for Mr Fulvio Amico as a person with significant control on 24 April 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Fulvio Amico on 16 August 2017 | |
16 Aug 2017 | PSC04 | Change of details for Mr Fulvio Amico as a person with significant control on 16 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 16 August 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 11 December 2014 | |
03 Jan 2015 | AD01 | Registered office address changed from Rowlandson House 289-297 Ballards Lane London N12 8NP to 20-22 Bedford Row London WC1R 4JS on 3 January 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
05 Nov 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 |