L'AMORE È CIECO LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

29/07/2329 July 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-03-30

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/03/2124 March 2021 CESSATION OF MOHEEN SHAKOOR AS A PSC

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQEEL AJAZ

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM UNIT 11 OFFICES UNIT 11 OFFICES, FORMER RHODES SITE ELM TREE STREET WAKEFIELD WEST YORKSHIRE WF1 5EQ ENGLAND

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR MOHEEN SHAKOOR

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MR AQEEL AJAZ

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM UNIT 11C UNIT 11C FORMER RHODES SITE ELM TREE STREET WAKEFIELD WF1 5EQ ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CESSATION OF AQEEL MOHAMMED AJAZ AS A PSC

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHEEN SHAKOOR

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR MOHEEN SHAKOOR

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR AQEEL AJAZ

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 74 THORNES ROAD WAKEFIELD WF2 8QL UNITED KINGDOM

View Document

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1820 February 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