AMAVIC LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 2025-05-29

View Document

29/05/2529 May 2025 Appointment of a voluntary liquidator

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Declaration of solvency

View Document

20/03/2520 March 2025 Director's details changed for Mrs Maria Amaya Foces Zaratiegui on 2025-03-19

View Document

20/03/2520 March 2025 Director's details changed for Mr Victor Javier Del Rio Vilas on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mrs Maria Amaya Foces Zaratiegui as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from 9 Hare & Billet Road London SE3 0RB England to Henwood House Henwood Ashford Kent TN24 8DH on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Victor Javier Del Rio Vilas as a person with significant control on 2025-03-19

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-08-08 with updates

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/10/2324 October 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from 70 Royal Hill London SE10 8RF England to 9 Hare & Billet Road London SE3 0RB on 2022-09-16

View Document


More Company Information