Advanced company searchLink opens in new window

AMERICANA INTERNATIONAL HOLDINGS LIMITED

Company number 05984627

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)
26 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
26 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 4 June 2020
08 Jan 2020 600 Appointment of a voluntary liquidator
08 Jan 2020 LIQ10 Removal of liquidator by court order
12 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 4 June 2019
19 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 4 June 2018
11 May 2018 AD01 Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018
02 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 4 June 2017
10 Aug 2016 4.68 Liquidators' statement of receipts and payments to 4 June 2016
23 Jul 2015 4.68 Liquidators' statement of receipts and payments to 4 June 2015
03 Feb 2015 TM01 Termination of appointment of Sascha Oliver Kaumann as a director on 21 January 2015
03 Feb 2015 TM01 Termination of appointment of Nicholas Timothy Turner as a director on 21 January 2015
19 Jun 2014 AD01 Registered office address changed from 52 Brook Street London W1K 5DS United Kingdom on 19 June 2014
17 Jun 2014 4.20 Statement of affairs with form 4.19
17 Jun 2014 600 Appointment of a voluntary liquidator
17 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jun 2014 CH01 Director's details changed for Nayef Zaki Marar on 1 April 2014
03 Jun 2014 AD01 Registered office address changed from Tanzaro House Ardwick Green North Manchester Cheshire M12 6FZ on 3 June 2014
27 Mar 2014 AA Group of companies' accounts made up to 29 June 2013
26 Mar 2014 TM01 Termination of appointment of Gordon Martin Baird as a director on 28 February 2014
21 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 54,482,968
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporatr Secretary Limited on 13 August 2013
08 Apr 2013 AA Group of companies' accounts made up to 30 June 2012