Advanced company searchLink opens in new window

AMITY ASSOCIATES LTD

Company number 09811988

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)
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