AMHERSTIA LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 09/08/249 August 2024 | Registered office address changed from Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ to Office 7a, 7 King Charles Court Vine Street Evesham WR11 4RF on 2024-08-09 |
| 26/06/2426 June 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 20/03/2420 March 2024 | Current accounting period extended from 2023-11-30 to 2024-04-05 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-11-20 with updates |
| 03/11/233 November 2023 | Cessation of Nathan Click as a person with significant control on 2023-05-05 |
| 02/11/232 November 2023 | Notification of Jobert Tumbado as a person with significant control on 2023-05-05 |
| 01/11/231 November 2023 | Termination of appointment of Nathan Click as a director on 2023-05-05 |
| 01/11/231 November 2023 | Appointment of Mr Jobert Tumbado as a director on 2023-05-05 |
| 16/12/2216 December 2022 | Registered office address changed from 308a Greystoke Avenue Gloucestershire Bristol BS10 6BG United Kingdom to Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 2022-12-16 |
| 21/11/2221 November 2022 | Incorporation |
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