AMUSEMINTS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Termination of appointment of Pietre John Maxwell Allen as a director on 2024-01-18

View Document

15/09/2315 September 2023 Termination of appointment of Iain Thomas Burke-Hamilton as a director on 2023-05-31

View Document

15/09/2315 September 2023 Cessation of Iain Thomas Burke-Hamilton as a person with significant control on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Mr Pietre John Maxwell Allen as a director on 2023-06-01

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-02-28

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-02-28

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM PARK ROYAL BUSINESS CENTRE PARK ROYAL ROAD LONDON NW10 7LQ ENGLAND

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/11/1827 November 2018 DISS40 (DISS40(SOAD))

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/10/1718 October 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM UNIT.1 35 WHITE HART AVENUE LONDON SE28 0GU

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY PIETRE ALLEN

View Document

07/09/157 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/08/1421 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 28 THE GROVE, NORTH CRAY SIDCUP KENT DA14 4NQ

View Document

18/03/1318 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN THOMAS BURKE-HAMILTON / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR IAIN THOMAS BURKE-HAMILTON

View Document

08/09/088 September 2008 SECRETARY APPOINTED MR PIETRE JOHN ALLEN

View Document

06/02/086 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

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