- Company Overview for AMEERA SECRETARIES LIMITED (08920120)
- Filing history for AMEERA SECRETARIES LIMITED (08920120)
- People for AMEERA SECRETARIES LIMITED (08920120)
- More for AMEERA SECRETARIES LIMITED (08920120)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
18 Jan 2019 | PSC01 | Notification of Mark Maurice as a person with significant control on 14 January 2019 | |
18 Jan 2019 | PSC07 | Cessation of Almants Varkalis as a person with significant control on 14 January 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
10 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from 1 Norland Place Kensington London W11 4PX England to 1 Norland Place Holland Park London W11 4QG on 3 October 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP to 1 Norland Place Kensington London W11 4PX on 16 September 2016 | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Mark Adam Maurice on 1 March 2015 | |
04 Mar 2015 | CH03 | Secretary's details changed for Mark Maurice on 1 March 2015 | |
28 May 2014 | AD01 | Registered office address changed from C/O Mark Maurice 8 Corringway Golders Green London NW11 7ED England on 28 May 2014 |