- Company Overview for AMITY ASSOCIATES LTD (09811988)
- Filing history for AMITY ASSOCIATES LTD (09811988)
- People for AMITY ASSOCIATES LTD (09811988)
- Charges for AMITY ASSOCIATES LTD (09811988)
- More for AMITY ASSOCIATES LTD (09811988)
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 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2024 | DS01 | Application to strike the company off the register | |
27 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Aug 2023 | AD01 | Registered office address changed from International House 64 Nile Street London N1 7SR to 40 Fernbank Avenue 40 Fernbank Avenue Wembley Middlesex HA0 2TR on 7 August 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
28 Jul 2022 | AD01 | Registered office address changed from PO Box 4385 09811988: Companies House Default Address Cardiff CF14 8LH to International House 64 Nile Street London N1 7SR on 28 July 2022 | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2022 | CH01 | Director's details changed for Miss Marilyn Cerita Skyers on 1 February 2022 | |
18 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 09811988: Companies House Default Address, Cardiff, CF14 8LH on 18 January 2022 | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Nov 2020 | AD01 | Registered office address changed from 31 Cooper Road London NW10 1BG England to International House Cromwell Road London SW7 4EF on 30 November 2020 | |
06 Oct 2020 | MR04 | Satisfaction of charge 098119880001 in full | |
06 Oct 2020 | MR04 | Satisfaction of charge 098119880002 in full | |
20 Apr 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
06 Feb 2020 | CH01 | Director's details changed for Ms Maria Constance Nepaul on 30 January 2020 | |
06 Feb 2020 | PSC04 | Change of details for Miss Marilyn Cerita Gordon as a person with significant control on 30 January 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Miss Marilyn Cerita Gordon on 30 January 2020 | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 |