AMI SOFAS 4U LTD
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Final Gazette dissolved following liquidation |
23/04/2523 April 2025 | Final Gazette dissolved following liquidation |
23/01/2523 January 2025 | Return of final meeting in a creditors' voluntary winding up |
18/06/2418 June 2024 | Liquidators' statement of receipts and payments to 2024-05-25 |
25/03/2425 March 2024 | Registered office address changed from PO Box 4385 08952360 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-25 |
20/02/2420 February 2024 | Registered office address changed to PO Box 4385, 08952360 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-20 |
12/06/2312 June 2023 | Liquidators' statement of receipts and payments to 2023-05-25 |
13/10/2213 October 2022 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-13 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
26/06/2126 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
16/06/2116 June 2021 | Confirmation statement made on 2020-05-19 with no updates |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD FREDRICK MAYOR / 13/07/2015 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/04/1829 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK BOOTH-MAYOR |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/05/1615 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/04/1518 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
09/04/159 April 2015 | DIRECTOR APPOINTED MR ARNOLD FREDRICK MAYOR |
21/03/1421 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of AMI SOFAS 4U LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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