AMITY FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 Application to strike the company off the register

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-29

View Document

23/11/2123 November 2021 Change of details for Mitchell Farrar Holdings Limited as a person with significant control on 2021-09-24

View Document

23/11/2123 November 2021 Director's details changed for Mr Benjamin George Richard Farrar on 2021-09-24

View Document

23/11/2123 November 2021 Director's details changed for Mr Mark James Mitchell on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA to Suite G3 Birkbeck Water Street Skipton BD23 1PB on 2021-09-24

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

05/01/205 January 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

23/03/1823 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG GEDEY

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED BENJAMIN GEORGE RICHARD FARRAR

View Document

10/10/1710 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/10/1710 October 2017 SAIL ADDRESS CREATED

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR CRAIG MICHAEL GEDEY

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FARRAR

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MANN

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN JONES

View Document

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG GEDEY

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MARTIN MANN

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED DEAN JONES

View Document

05/06/155 June 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR CRAIG MICHAEL GEDEY

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELE APOLLONIO

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHADBOURNE

View Document

15/04/1415 April 2014 AUDITOR'S RESIGNATION

View Document

27/03/1427 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SECTION 519

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

09/09/139 September 2013 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODFELLOW

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHADBOURNE / 22/03/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE PALMENIO APOLLONIO / 22/03/2013

View Document

17/04/1317 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 ADOPT ARTICLES 25/09/2012

View Document

06/03/136 March 2013 25/09/12 STATEMENT OF CAPITAL GBP 400

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR JOHN GRAHAM GOODFELLOW

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR BENJAMIN GEORGE RICHARD FARRAR

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM SUITE 18 ROWAN HOUSE PADGATE BUSINESS PARK GREEN LANE WARRINGTON CHESHIRE WA1 4JN ENGLAND

View Document

15/03/1215 March 2012 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