AMHERSTIA LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2023-11-30 to 2024-04-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

03/11/233 November 2023 Cessation of Nathan Click as a person with significant control on 2023-05-05

View Document

02/11/232 November 2023 Notification of Jobert Tumbado as a person with significant control on 2023-05-05

View Document

01/11/231 November 2023 Termination of appointment of Nathan Click as a director on 2023-05-05

View Document

01/11/231 November 2023 Appointment of Mr Jobert Tumbado as a director on 2023-05-05

View Document

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

View Document

21/11/2221 November 2022 Incorporation

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