Advanced company searchLink opens in new window

AMEERA SECRETARIES LIMITED

Company number 08920120

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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