Advanced company searchLink opens in new window

AMADEUS SERVICES LIMITED

Company number 04040059

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)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 12 September 2019
16 Oct 2018 AD01 Registered office address changed from World Business Centre 4 Newall Road Heathrow Airport Hounslow Middlesex TW6 2FL England to 55 Baker Street London W1U 7EU on 16 October 2018
09 Oct 2018 LIQ01 Declaration of solvency
09 Oct 2018 600 Appointment of a voluntary liquidator
09 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-13
08 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
08 Aug 2018 AD01 Registered office address changed from World Business Centre Building 3 1208 Newall Road Heathrow Airport Hounslow Middlesex TW6 2TA to World Business Centre 4 Newall Road Heathrow Airport Hounslow Middlesex TW6 2FL on 8 August 2018
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
07 Jun 2017 AA Full accounts made up to 31 December 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
04 Jan 2016 AP03 Appointment of Mr Richard David Howard as a secretary on 19 December 2015
04 Jan 2016 TM02 Termination of appointment of Joseph Victor Serrurier as a secretary on 18 December 2015
25 Sep 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
08 Jul 2014 AP01 Appointment of Ms. Indira Hann as a director
07 Jul 2014 TM01 Termination of appointment of Adrian Phillips as a director
12 Jun 2014 AA Full accounts made up to 31 December 2013
25 Jul 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
20 Sep 2012 AP03 Appointment of Mr Joseph Victor Serrurier as a secretary
07 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders