AMICUS SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Termination of appointment of Duncan Neil Carter as a director on 2024-05-13

View Document

07/05/247 May 2024

View Document

29/04/2429 April 2024 Statement of capital on 2024-04-29

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/09/2319 September 2023 Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

29/06/2329 June 2023 Cessation of Adam Scott as a person with significant control on 2023-06-08

View Document

29/06/2329 June 2023 Appointment of Andrew Stewart Hunter as a secretary on 2023-06-08

View Document

29/06/2329 June 2023 Director's details changed for Mr Adam Scott on 2023-06-08

View Document

29/06/2329 June 2023 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Duncan Neil Carter as a director on 2023-06-08

View Document

29/06/2329 June 2023 Appointment of Mr Stuart James Grieb as a director on 2023-06-08

View Document

29/06/2329 June 2023 Notification of Grp Retail Holdco Limited as a person with significant control on 2023-06-08

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/06/2128 June 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM SCOTT / 25/03/2021

View Document

28/06/2128 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SCOTT / 25/03/2021

View Document

28/06/2128 June 2021 24/05/21 STATEMENT OF CAPITAL GBP 13687

View Document

24/05/2124 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132930110001

View Document

26/03/2126 March 2021 CURRSHO FROM 31/03/2022 TO 31/01/2022

View Document

25/03/2125 March 2021 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