Advanced company searchLink opens in new window

AMICOPOLIS LIMITED

Company number 08723276

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)
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
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
05 Nov 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014