Advanced company searchLink opens in new window

AMERICOURT LIMITED

Company number 08887352

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2017 DS01 Application to strike the company off the register
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 May 2017 RP04AR01 Second filing of the annual return made up to 31 March 2016
08 May 2017 RP04AR01 Second filing of the annual return made up to 12 February 2016
08 May 2017 RP04AR01 Second filing of the annual return made up to 12 February 2015
30 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
13 Apr 2016 AP01 Appointment of Mr Daniel Beuthner as a director on 31 March 2016
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/05/2017
12 Apr 2016 TM01 Termination of appointment of Rajat Kumar Ganguly as a director on 31 March 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/05/2017
20 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/05/2017
02 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
23 Apr 2014 AP04 Appointment of Rkg Trustee Services Limited as a secretary
23 Apr 2014 AP01 Appointment of Mr Rajat Kumar Ganguly as a director
07 Apr 2014 TM01 Termination of appointment of Barbara Kahan as a director
31 Mar 2014 AD01 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 31 March 2014
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 1