Advanced company searchLink opens in new window

AMAZON SPRING WATERS INVESTMENT LIMITED

Company number 07006528

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)
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Oct 2014 AUD Auditor's resignation
22 Oct 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 40,150,000
22 Oct 2014 TM01 Termination of appointment of a director
28 Aug 2014 TM01 Termination of appointment of Tonny Skellerup Nielsen as a director on 25 August 2014
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Apr 2014 AP01 Appointment of Mr Tonny Skellerup Nielsen as a director
19 Feb 2014 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,077,500
18 Feb 2014 AA Total exemption small company accounts made up to 30 September 2012
13 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 AD01 Registered office address changed from 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ England on 3 September 2013
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 August 2012
  • GBP 40,100,000
04 Jul 2013 AD01 Registered office address changed from 19 London End Beaconsfield Bucks HP9 2HN United Kingdom on 4 July 2013
21 May 2013 AP03 Appointment of Mr Michael Baines as a secretary
20 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Jun 2012 AP01 Appointment of Timothy Sparks as a director
19 Dec 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
28 Oct 2011 AD01 Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 28 October 2011
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
22 Jun 2010 TM01 Termination of appointment of Marcelo Aguilar as a director
22 Jun 2010 AP01 Appointment of Mr Lawrence Phillips as a director