AMASING APPS LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

23/11/2423 November 2024 Application to strike the company off the register

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Registered office address changed from 3C Manchester Reform Club 81 King Street Manchester M2 4AH England to Izabella House 24 - 26 Regent Place Birmingham B1 3NJ on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mr Marco Valerio Masi as a director on 2024-05-24

View Document

31/05/2431 May 2024 Termination of appointment of Anna Buckley as a director on 2024-05-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Notification of Marco Valerio Masi as a person with significant control on 2022-10-16

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

21/10/2221 October 2022 Cessation of Valarea'n Limited as a person with significant control on 2022-10-16

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR MERYL BATES

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MISS ANNA BUCKLEY

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MISS MERYL BATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MORENA LIRONI

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 10 PHILPOT LANE LONDON EC3M 8AA ENGLAND

View Document

06/02/206 February 2020 CESSATION OF MARCO VALERIO MASI AS A PSC

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALAREA'N LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR CRISTIANO FUMAGALLI

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR CRISTIANO ANDREA FILIPPO FUMAGALLI

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

06/08/196 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 1 01/07/19 STATEMENT OF CAPITAL EUR 491647

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

04/07/194 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/194 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/193 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO VALERIO MASI

View Document

08/03/198 March 2019 CESSATION OF AMASING HOLDING SA AS A PSC

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY CJB SECRETARIAL LTD

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM WHITEHALL HOUSE 41 WHITEHALL 2ND FLOOR LONDON SW1A 2BY ENGLAND

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMASING HOLDING SA

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 87C ST. AUGUSTINES ROAD LONDON NW1 9RR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANUS JANKE

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MS MORENA LIRONI

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 COMPANY NAME CHANGED CANTRON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/04/15

View Document

10/03/1510 March 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

25/02/1525 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 6 PASTURE ROAD WEMBLEY HA0 3JD UNITED KINGDOM

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR STEPHANUS JANKE

View Document

14/05/1414 May 2014 CORPORATE SECRETARY APPOINTED CJB SECRETARIAL LTD

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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