- Company Overview for AMITY COMMUNICATIONS LIMITED (06547495)
- Filing history for AMITY COMMUNICATIONS LIMITED (06547495)
- People for AMITY COMMUNICATIONS LIMITED (06547495)
- Insolvency for AMITY COMMUNICATIONS LIMITED (06547495)
- Registers for AMITY COMMUNICATIONS LIMITED (06547495)
- More for AMITY COMMUNICATIONS LIMITED (06547495)
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 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Nov 2019 | AD03 | Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR | |
26 Nov 2019 | AD02 | Register inspection address has been changed to 30 Berners Street London W1T 3LR | |
21 Nov 2019 | AD01 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 21 November 2019 | |
20 Nov 2019 | LIQ01 | Declaration of solvency | |
20 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Sep 2019 | PSC02 | Notification of Capita Holdings Limited as a person with significant control on 26 September 2019 | |
27 Sep 2019 | PSC07 | Cessation of Capita Translation and Interpreting Limited as a person with significant control on 26 September 2019 | |
16 Sep 2019 | SH20 | Statement by Directors | |
16 Sep 2019 | SH19 |
Statement of capital on 16 September 2019
|
|
16 Sep 2019 | CAP-SS | Solvency Statement dated 11/09/19 | |
13 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2019 | TM01 | Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Stefan John Maynard as a director on 20 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
13 Nov 2018 | PSC02 | Notification of Capita Translation and Interpreting Limited as a person with significant control on 19 September 2018 | |
13 Nov 2018 | PSC07 | Cessation of Capita Holdings Limited as a person with significant control on 19 September 2018 | |
17 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
17 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 | |
24 Jun 2018 | CH01 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 |