BIRBECK AMETHYST LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 Application to strike the company off the register

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/01/2429 January 2024 Satisfaction of charge 116568070001 in full

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-10-25 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

23/11/2123 November 2021 Particulars of variation of rights attached to shares

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

14/01/2114 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

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

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

16/11/1916 November 2019 REGISTERED OFFICE CHANGED ON 16/11/2019 FROM HIGHLANDS WELLS LANE WHITCHURCH RG28 7AT UNITED KINGDOM

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116568070001

View Document

02/11/182 November 2018 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