Advanced company searchLink opens in new window

AMERIN LIMITED

Company number 03220089

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)
30 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
30 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Apr 2022 AD01 Registered office address changed from 42-48 Great Portland Street (C/O Busaba) London W1W 7NB to 6th Floor, 2 London Wall Place London EC2Y 5AU on 7 April 2022
07 Apr 2022 LIQ02 Statement of affairs
07 Apr 2022 600 Appointment of a voluntary liquidator
07 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-24
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2021 AA01 Previous accounting period extended from 27 May 2020 to 14 September 2020
10 Dec 2020 TM01 Termination of appointment of Marc Whitehead as a director on 9 December 2020
02 Dec 2020 MR01 Registration of charge 032200890016, created on 30 November 2020
02 Dec 2020 MR01 Registration of charge 032200890017, created on 30 November 2020
07 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
03 Feb 2020 MR01 Registration of charge 032200890015, created on 30 January 2020
01 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
26 Jun 2019 AA Accounts for a dormant company made up to 26 May 2018
26 Jun 2019 PSC08 Notification of a person with significant control statement
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 AP01 Appointment of Mr Marc Whitehead as a director on 2 November 2018
19 Oct 2018 TM02 Termination of appointment of Brigid Hughes as a secretary on 19 October 2018
19 Oct 2018 TM01 Termination of appointment of Brigid Hughes as a director on 19 October 2018
19 Oct 2018 AP01 Appointment of Mr Terence Harrison as a director on 19 October 2018
18 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
15 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association