Advanced company searchLink opens in new window

AMABELLE LIMITED

Company number 04484572

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
01 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2020 DS01 Application to strike the company off the register
04 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
28 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
03 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
17 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
17 Jul 2017 CH01 Director's details changed for Ms Debra Ann Robson on 1 July 2017
05 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Oct 2015 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 20 October 2015
22 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
21 Jul 2015 CERTNM Company name changed specialist make-up academy LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
18 May 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Aug 2013 AD01 Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 9 August 2013
25 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25