(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 1st July 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st July 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 16th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 16th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2B Walesbeech Road Saltdean Brighton BN2 8EF England to 112C High Street Hadleigh Ipswich IP7 5EL on Thursday 10th May 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 10th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 10th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th February 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Marine View Chichester Drive East, Saltdean Brighton BN2 8LB to 2B Walesbeech Road Saltdean Brighton BN2 8EF on Friday 4th August 2017
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 7th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amemlu LIMITEDcertificate issued on 22/07/15
filed on: 22nd, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 7th February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2014
| incorporation
|
Free Download
(7 pages)
|