Advanced company searchLink opens in new window

AMICUS HEALTHCARE GROUP LIMITED

Company number 03049267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 MR04 Satisfaction of charge 3 in full
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2019 DS01 Application to strike the company off the register
05 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with updates
31 May 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 1st Floor, 30 Cannon Street London EC4M 6YN on 31 May 2019
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 1.00
28 Mar 2019 CAP-SS Solvency Statement dated 28/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account to nil and reduction of the retained earnings account to nil 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
05 Dec 2018 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018
03 Dec 2018 CH01 Director's details changed for Dr Karen Anita Prins on 9 November 2018
03 Dec 2018 TM01 Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
02 Nov 2017 AP01 Appointment of Dr Karen Anita Prins as a director on 1 October 2017
02 Nov 2017 TM01 Termination of appointment of Jill Margaret Watts as a director on 30 September 2017
23 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
08 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
28 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 250,000
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
23 Sep 2015 AP01 Appointment of Henry Jonathan Davies as a director on 1 September 2015
18 Aug 2015 AP01 Appointment of Catherine Mary Jane Vickery as a director on 1 May 2015
18 Aug 2015 TM01 Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015