AMUSE BOUCHE POLAND ST LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE JAMES COMPTON / 01/03/2021

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, SECRETARY CLAUDE COMPTON

View Document

01/03/211 March 2021 CESSATION OF JAMES JOHN MORRIS AS A PSC

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDE JAMES COMPTON

View Document

01/03/211 March 2021 SECRETARY APPOINTED MR CLAUDE JAMES COMPTON

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 3 VICTORIA PLACE LOVE LANE ROMSEY HAMPSHIRE SO51 8DE ENGLAND

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 22 WATERFORD ROAD LONDON SW6 2DR ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 22 WATERFORD ROAD FULHAM LONDON LONDON SW6 2DR ENGLAND

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 51 PARSON'S GREEN LANE LONDON SW6 4JA

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR CLAUDE JAMES COMPTON

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/11/152 November 2015 Annual return made up to 12 July 2012 with full list of shareholders

View Document

02/11/152 November 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual return made up to 12 July 2014 with full list of shareholders

View Document

27/10/1527 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/10/1512 October 2015 ORDER OF COURT - RESTORATION

View Document

12/10/1512 October 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1313 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/08/112 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURK

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, SECRETARY NICKY TURK

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES ADAMS

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR JAMES JOHN MORRIS

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MR NICKY LOUIS TURK

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY LANE FOX

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY TARA LANE FOX

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR TARA LANE FOX

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/09/1018 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR NICHOLAS LOUIS TURK

View Document

18/03/0918 March 2009 SECRETARY APPOINTED MRS TARA LANE FOX

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY JAMES MORRIS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MORRIS

View Document

27/11/0827 November 2008 PREVSHO FROM 31/07/2008 TO 30/11/2007

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 52 PARSON'S GREEN LANE LONDON SW6 4JA

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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