- Company Overview for AMAMOI LTD (10775146)
- Filing history for AMAMOI LTD (10775146)
- People for AMAMOI LTD (10775146)
- More for AMAMOI LTD (10775146)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
18 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 18 April 2019 | |
17 Jan 2019 | PSC07 | Cessation of Amanda Mcleod as a person with significant control on 17 May 2017 | |
13 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 5 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
26 Apr 2018 | PSC01 | Notification of Elisa Castro as a person with significant control on 17 May 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 8 March 2018 | |
18 Dec 2017 | CH01 | Director's details changed for Mrs Elisa Castro on 17 May 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Amanda Mcleod as a director on 17 May 2017 | |
01 Sep 2017 | AP01 | Appointment of Mrs Elisa Castro as a director on 17 May 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 23a Aspinall Street Heywood OL10 4HL United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 8 August 2017 | |
17 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-17
|