AMASGO LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

08/12/248 December 2024 Application to strike the company off the register

View Document

01/08/241 August 2024 Registered office address changed from 19 Burns Way Thaxted Dunmow CM6 2FH England to Unit D1 Mole Hall Estate Widdington Saffron Walden Essex CB11 3SP on 2024-08-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/12/2010 December 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

03/12/203 December 2020 CESSATION OF ROMA HILARY FREDERICA COLLINGWOOD AS A PSC

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, SECRETARY ROMA COLLINGWOOD

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE JOHNSTON

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 26 KING EDWARDS ROAD ASCOT SL5 8PD UNITED KINGDOM

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE YOUNG

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MS JOANNE JOHNSTON

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROMA COLLINGWOOD

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MRS ELAINE YOUNG

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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