AMICOPOLIS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY VISTRA COSEC LIMITED

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR FULVIO AMICO / 24/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FULVIO AMICO / 24/04/2019

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

22/10/1822 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

24/10/1724 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FULVIO AMICO / 16/08/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR FULVIO AMICO / 16/08/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 ADOPT ARTICLES 29/01/2015

View Document

29/01/1529 January 2015 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM ROWLANDSON HOUSE 289-297 BALLARDS LANE LONDON N12 8NP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

04/11/144 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 707 HIGH ROAD LONDON N12 0BT UNITED KINGDOM

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FULVIO AMICO / 30/07/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FULVIO AMICO / 10/06/2014

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMICO FULVIO / 08/10/2013

View Document

08/10/138 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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