AMICUS SOLUTIONS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
17/07/2417 July 2024 | Application to strike the company off the register |
20/05/2420 May 2024 | Termination of appointment of Duncan Neil Carter as a director on 2024-05-13 |
07/05/247 May 2024 | |
29/04/2429 April 2024 | Statement of capital on 2024-04-29 |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | |
02/04/242 April 2024 | Confirmation statement made on 2024-03-24 with updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
19/09/2319 September 2023 | Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11 |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Memorandum and Articles of Association |
30/06/2330 June 2023 | Current accounting period shortened from 2024-01-31 to 2023-12-31 |
29/06/2329 June 2023 | Cessation of Adam Scott as a person with significant control on 2023-06-08 |
29/06/2329 June 2023 | Appointment of Andrew Stewart Hunter as a secretary on 2023-06-08 |
29/06/2329 June 2023 | Director's details changed for Mr Adam Scott on 2023-06-08 |
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 |
29/06/2329 June 2023 | Appointment of Duncan Neil Carter as a director on 2023-06-08 |
29/06/2329 June 2023 | Appointment of Mr Stuart James Grieb as a director on 2023-06-08 |
29/06/2329 June 2023 | Notification of Grp Retail Holdco Limited as a person with significant control on 2023-06-08 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/06/2128 June 2021 | PSC'S CHANGE OF PARTICULARS / MR ADAM SCOTT / 25/03/2021 |
28/06/2128 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SCOTT / 25/03/2021 |
28/06/2128 June 2021 | 24/05/21 STATEMENT OF CAPITAL GBP 13687 |
24/05/2124 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132930110001 |
26/03/2126 March 2021 | CURRSHO FROM 31/03/2022 TO 31/01/2022 |
25/03/2125 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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