- Company Overview for AMARI HERITAGE LTD. (09739518)
- Filing history for AMARI HERITAGE LTD. (09739518)
- People for AMARI HERITAGE LTD. (09739518)
- More for AMARI HERITAGE LTD. (09739518)
| 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) |
|---|---|---|---|
| 13 Jul 2024 | PSC01 | Notification of Gheorghe Begian as a person with significant control on 1 July 2024 | |
| 09 Jul 2024 | PSC07 | Cessation of Owusu- Sarfo Collins Achaw as a person with significant control on 1 July 2024 | |
| 09 Jul 2024 | TM01 | Termination of appointment of Collins Achaw Owusu-Sarfo as a director on 1 July 2024 | |
| 09 Jul 2024 | AP01 | Appointment of Mr Gheorghe Begian as a director on 1 July 2024 | |
| 20 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
| 09 Dec 2020 | CH01 | Director's details changed for Mr Collins Achaw Owusu-Sarfo on 7 December 2020 | |
| 08 Dec 2020 | CH01 | Director's details changed for Mr Collins Achaw Owusu Sarfo on 7 December 2020 | |
| 23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
| 30 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
| 20 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
| 28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
| 23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
| 01 Oct 2018 | PSC07 | Cessation of Isi Sharon Amiebelomo Odia as a person with significant control on 24 September 2018 | |
| 01 Oct 2018 | PSC01 | Notification of Owusu- Sarfo Collins Achaw as a person with significant control on 24 September 2018 | |
| 01 Oct 2018 | TM01 | Termination of appointment of Isi Sharon Amiebelomo Odia as a director on 24 September 2018 | |
| 21 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
| 21 Jun 2018 | CH01 | Director's details changed for Miss Isi Sharon Amiebelomo Odia on 9 June 2018 | |
| 21 Jun 2018 | AP01 | Appointment of Mr Collins Achaw Owusu Sarfo as a director on 21 June 2018 | |
| 27 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
| 29 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
| 07 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
| 21 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
| 11 May 2016 | AD01 | Registered office address changed from 8 Glaisdale Gardens Wolverhampton WV6 0TS England to Unit 23 Smith Road Wednesbury West Midlands WS10 0PD on 11 May 2016 |