Advanced company searchLink opens in new window

AMADEUS (UK) LTD

Company number 06404725

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)
29 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
20 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
Statement of capital on 2010-10-20
  • GBP 2
31 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Pierre Elio Antonio Abignano on 1 October 2009
02 Nov 2009 CH04 Secretary's details changed for Ecs Company Services Ltd on 1 October 2009
24 Oct 2008 363a Return made up to 19/10/08; full list of members
24 Oct 2008 288c Director's Change of Particulars / pierre abignano / 01/08/2008 / Nationality was: italian/australian, now: british; HouseName/Number was: , now: 97; Street was: 12 avon house, now: rue royale; Area was: samuel gray gardens, now: ; Post Town was: kingston-upon-thames, now: 59800 lille; Region was: surrey, now: ; Post Code was: KT2 5UZ, now: ; Count
18 Feb 2008 288c Director's particulars changed
30 Jan 2008 225 Accounting reference date extended from 31/10/08 to 31/03/09
19 Oct 2007 NEWINC Incorporation