AMDA LTD
Company Documents
| Date | Description |
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
| 08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
| 31/10/2231 October 2022 | Application to strike the company off the register |
| 05/10/225 October 2022 | Termination of appointment of Attila Weil as a director on 2022-10-05 |
| 05/10/225 October 2022 | Termination of appointment of Karoly Balazs as a director on 2022-10-05 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
| 26/02/2026 February 2020 | DIRECTOR APPOINTED MR KAROLY BALAZS |
| 13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
| 08/02/188 February 2018 | APPOINTMENT TERMINATED, SECRETARY SZIDONIA WEIL |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/02/1611 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/04/1528 April 2015 | CURREXT FROM 29/02/2016 TO 31/03/2016 |
| 20/02/1520 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 06/01/156 January 2015 | DIRECTOR APPOINTED MR ATTILA WEIL |
| 21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR. GYULA WEIL / 01/10/2014 |
| 06/10/146 October 2014 | DIRECTOR APPOINTED MRS SZIDONIA WEIL |
| 06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 57B CLIFTON ROAD BOSTON LINCOLNSHIRE PE21 0QF |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 07/03/147 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 27/02/1327 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
| 26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 26 CHESTER WAY BOSTON LINCOLNSHIRE PE21 7PR UNITED KINGDOM |
| 26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR. GYULA WEIL / 26/02/2013 |
| 26/02/1326 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / SZIDONIA WEIL / 26/02/2013 |
| 08/02/128 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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