Advanced company searchLink opens in new window

AMY HOLDINGS LIMITED

Company number 04765783

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with updates
06 Jun 2023 CS01 Confirmation statement made on 15 May 2018 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2023 RT01 Administrative restoration application
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2022 PSC04 Change of details for Mr. Guy Rothschild as a person with significant control on 15 July 2022
15 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with updates
15 Jul 2022 CH01 Director's details changed for Mr Khosrow Jahanshad on 29 May 2022
10 May 2022 PSC04 Change of details for Mr. Guy Rothschild as a person with significant control on 10 May 2022
10 May 2022 AD01 Registered office address changed from 8B Accomodation Road Golders Green London NW11 8ED England to 8B Accommodation Road London NW11 8ED on 10 May 2022
03 Feb 2022 PSC01 Notification of Guy Rothschild as a person with significant control on 1 October 2020
03 Feb 2022 PSC07 Cessation of Sima Rastegar as a person with significant control on 30 September 2020
08 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 29 May 2020 with updates
07 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
22 May 2018 CH01 Director's details changed for Mr Khosrow Jahanshad on 22 May 2018
22 May 2018 AD01 Registered office address changed from Station Works Station Road Long Buckby Northampton NN6 7PF to 8B Accomodation Road Golders Green London NW11 8ED on 22 May 2018