AMICALA RESIDENCES LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
10/06/2410 June 2024 | Application to strike the company off the register |
29/05/2429 May 2024 | Director's details changed for Mr Adrian Dubovecky on 2024-05-29 |
10/05/2410 May 2024 | Termination of appointment of Javier Muelas Giron as a director on 2024-05-09 |
09/05/249 May 2024 | Appointment of Mr Adrian Dubovecky as a director on 2024-05-09 |
21/03/2421 March 2024 | Director's details changed for Mr Paul Ramsay Spence on 2024-03-21 |
16/11/2316 November 2023 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-11-16 |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
28/09/2328 September 2023 | Change of details for Amicala Limited as a person with significant control on 2023-09-28 |
29/08/2329 August 2023 | Change of details for Amicala Limited as a person with significant control on 2017-05-04 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
11/04/2311 April 2023 | Change of details for Amicala Limited as a person with significant control on 2023-04-11 |
22/02/2322 February 2023 | Appointment of Javier Muelas Giron as a director on 2022-12-16 |
17/02/2317 February 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
17/02/2317 February 2023 | Termination of appointment of Michael Dudley Moran Davies as a director on 2022-12-16 |
17/02/2317 February 2023 | Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to C/O Intertrust (Uk) Limited 1 Bartholomew Lane London EC2N 2AX on 2023-02-17 |
17/02/2317 February 2023 | Appointment of Mr. Stuart Edward Keith as a director on 2022-12-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
23/06/2123 June 2021 | Change of details for Dgs Assisted Living Limited as a person with significant control on 2021-06-23 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-03 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/03/217 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
16/08/2016 August 2020 | REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 3 HILL STREET LONDON W1J 5LB UNITED KINGDOM |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/11/1927 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
23/07/1823 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
04/05/174 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company