AMARETTO (EDGWARE) LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2422 July 2024 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22

View Document

10/07/2410 July 2024 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10

View Document

03/07/243 July 2024 Appointment of a voluntary liquidator

View Document

03/07/243 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-03

View Document

03/07/243 July 2024 Statement of affairs

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

21/05/2421 May 2024 Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-05-21

View Document

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

26/07/2326 July 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 4 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/06/178 June 2017 PREVEXT FROM 30/09/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/06/1528 June 2015 APPOINTMENT TERMINATED, DIRECTOR ISUF BAJRAJ

View Document

28/06/1528 June 2015 DIRECTOR APPOINTED MR FLURIM BAJRAJ

View Document

28/06/1528 June 2015 DIRECTOR APPOINTED MR FLURIM BAJRAJ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/09/1214 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information