Advanced company searchLink opens in new window

AMENIC LIMITED

Company number 08498924

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-24
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
  • GBP 100
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