Advanced company searchLink opens in new window

AMADOR LIMITED

Company number 11080176

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2023 DS01 Application to strike the company off the register
24 Apr 2023 AA Micro company accounts made up to 31 December 2022
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Aug 2021 TM01 Termination of appointment of Sara Vanessa Logie as a director on 16 August 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
15 Jul 2019 AD01 Registered office address changed from 2nd Floor, Block 6 Thames Wharf Rainville Road London W6 9HA England to Unit 7 Westergate Business Centre Westergate Road Brighton BN2 4QN on 15 July 2019
12 Jul 2019 CH01 Director's details changed for Ms Sara Vanessa Logie on 12 July 2019
12 Jul 2019 CH01 Director's details changed for Mr Andrew Martin Gerrie on 12 July 2019
15 Jan 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
21 Jun 2018 CH01 Director's details changed for Mr Andrew Martin Gerrie on 14 June 2018
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
24 May 2018 PSC04 Change of details for Mr Andrew Martin Gerrie as a person with significant control on 24 May 2018
24 May 2018 AP01 Appointment of Ms Sara Vanessa Logie as a director on 24 May 2018
22 May 2018 TM01 Termination of appointment of Lu Han as a director on 22 May 2018
22 May 2018 PSC07 Cessation of Lu Han as a person with significant control on 21 May 2018
22 May 2018 AD01 Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Block 6 Thames Wharf Rainville Road London W6 9HA on 22 May 2018