AMIENICKSCHAM LTD
Company Documents
| Date | Description |
|---|---|
| 24/09/2424 September 2024 | Final Gazette dissolved via compulsory strike-off |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 08/12/238 December 2023 | Accounts for a dormant company made up to 2023-04-30 |
| 17/05/2317 May 2023 | Micro company accounts made up to 2022-04-30 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 21/10/2121 October 2021 | Registered office address changed from Flat 31 Arncroft Court Great Galley Close Barking IG11 0XP England to Regus Franciscan House,51 Princes Street, Ipswich, Princes Street Ipswich IP1 1UR on 2021-10-21 |
| 13/07/2113 July 2021 | Total exemption full accounts made up to 2021-04-30 |
| 02/07/212 July 2021 | Registered office address changed from 2 Menin Road Colchester CO2 7JB England to Flat 31 Arncroft Court Great Galley Close Barking IG11 0XP on 2021-07-02 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 22/04/2022 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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