AMHB LTD

Company Documents

DateDescription
26/04/2426 April 2024 Final Gazette dissolved following liquidation

View Document

26/04/2426 April 2024 Final Gazette dissolved following liquidation

View Document

26/01/2426 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/07/237 July 2023 Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-07-07

View Document

07/07/237 July 2023 Appointment of a voluntary liquidator

View Document

07/07/237 July 2023 Statement of affairs

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

26/05/2326 May 2023 Certificate of change of name

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 COMPANY NAME CHANGED ROSIE'S HAIR BEAUTY & MAKE-UP STUDIO LIMITED CERTIFICATE ISSUED ON 07/05/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MISS ROSEMARIE KEFFORD / 03/04/2019

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 9 KINGFISHER WALK LODDON NORWICH NR14 6FB ENGLAND

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARIE KEFFORD / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARIE MARIE KEFFORD / 03/04/2019

View Document

07/03/197 March 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS ROSEMARIE KEFFORD

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM RODWELL HOUSE HOLTON ROAD HALESWORTH IP19 8HG UNITED KINGDOM

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MISS ROSEMARIE KEFFORD / 01/07/2018

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/04/1721 April 2017 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