AMELIA ALLBRIGHT LIMITED

Company Documents

DateDescription
28/01/2228 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

21/01/2221 January 2022 Notification of Elica Lemann as a person with significant control on 2021-06-04

View Document

18/01/2218 January 2022 Change of details for Mr Aized Amin Sheikh as a person with significant control on 2021-06-04

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-01-09 with updates

View Document

22/06/2122 June 2021 Registered office address changed from 3 Beaufort House, Hillside Park Sunningdale SL5 9RP England to B3 Kingfisher House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JQ on 2021-06-22

View Document

22/06/2122 June 2021 Appointment of Ms Elica Lehmann as a director on 2021-06-04

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

10/01/2010 January 2020 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