Advanced company searchLink opens in new window

AMARK INTERNATIONAL LTD

Company number 10821615

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 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2023 DS01 Application to strike the company off the register
13 Jun 2023 AA Total exemption full accounts made up to 4 May 2023
13 Jun 2023 AA01 Previous accounting period shortened from 30 June 2023 to 4 May 2023
30 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
11 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
02 Aug 2021 CH03 Secretary's details changed for Mrs Yui Tin on 21 July 2021
02 Aug 2021 PSC04 Change of details for Mrs Yui Tin as a person with significant control on 21 July 2021
21 Jul 2021 AD01 Registered office address changed from 30 Comeragh Road London W14 9HR United Kingdom to 16 Wellsmoor Gardens Bromley BR1 2HT on 21 July 2021
04 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 200,000
12 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
15 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
22 Nov 2018 CH01 Director's details changed for Mrs Yui Tin on 22 November 2018
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2018 CS01 Confirmation statement made on 14 June 2018 with updates
06 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off