AMELIE X LTD

Company Documents

DateDescription
11/07/2511 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/03/256 March 2025 Registered office address changed from C/O We Cvl, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to C/O Radford Advisory Limited Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2025-03-06

View Document

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-09

View Document

23/10/2323 October 2023 Registered office address changed from C/O We Cvl Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to C/O We Cvl, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from 461 Princess Road Manchester M20 1BH England to C/O We Cvl Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2023-10-23

View Document

17/10/2317 October 2023 Appointment of a voluntary liquidator

View Document

17/10/2317 October 2023 Statement of affairs

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR REPA KHAN

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR TUPAEL HUSSAIN

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TUPAEL HUSSAIN / 01/04/2021

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUPAEL HUSSAIN

View Document

07/04/217 April 2021 PSC'S CHANGE OF PARTICULARS / MR TUPAEL HUSSAIN / 01/04/2021

View Document

07/04/217 April 2021 CESSATION OF REPA KHAN AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/01/202 January 2020 CESSATION OF BENJAMIN THOMPSON AS A PSC

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM SADDIQUE CHARTERED ACCOUNTANTS, 78 DICKENSON ROAD MANCHESTER LANCASHIRE M14 5HF UNITED KINGDOM

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 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