- Company Overview for AMENIC LIMITED (08498924)
- Filing history for AMENIC LIMITED (08498924)
- People for AMENIC LIMITED (08498924)
- Insolvency for AMENIC LIMITED (08498924)
- More for AMENIC LIMITED (08498924)
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) |
---|---|---|---|
09 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2023 | |
25 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2022 | |
17 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2021 | |
18 Dec 2020 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 18 December 2020 | |
12 Dec 2020 | LIQ02 | Statement of affairs | |
12 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
16 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 Jan 2019 | PSC04 | Change of details for Mrs Rajinder Kaur Pabla as a person with significant control on 30 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
07 Mar 2018 | PSC04 | Change of details for Mrs Rajinder Kaur Pabla as a person with significant control on 7 March 2018 | |
07 Mar 2018 | PSC04 | Change of details for Mr Manpreet Singh Pabla as a person with significant control on 7 March 2018 | |
07 Mar 2018 | PSC04 | Change of details for Mrs Rajinder Kaur Pabla as a person with significant control on 6 March 2018 | |
07 Mar 2018 | PSC04 | Change of details for Mr Manpreet Singh Pabla as a person with significant control on 6 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Manpreet Singh Pabla on 6 March 2018 | |
15 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
21 Apr 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 21 April 2016 |