Advanced company searchLink opens in new window

AMENTER LTD

Company number 11488213

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2022 DS01 Application to strike the company off the register
16 Nov 2021 AA Micro company accounts made up to 31 July 2021
27 Oct 2021 EW01RSS Directors' register information at 27 October 2021 on withdrawal from the public register
27 Oct 2021 EW01 Withdrawal of the directors' register information from the public register
25 Mar 2021 AA Micro company accounts made up to 31 July 2020
26 Feb 2021 CH01 Director's details changed for Mr Andrius Montrimas on 25 February 2021
26 Feb 2021 EH01 Elect to keep the directors' register information on the public register
26 Feb 2021 EH02 Elect to keep the directors' residential address register information on the public register
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
06 Dec 2020 PSC04 Change of details for Mr Andrius Montrimas as a person with significant control on 6 December 2020
06 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 1
06 Dec 2020 AD01 Registered office address changed from 34 Hartland Road London E15 4AH England to 27 Langford Grove Langford Grove Basildon SS13 1NX on 6 December 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
08 Jan 2020 TM01 Termination of appointment of Aura Accountants as a director on 8 January 2020
08 Jan 2020 AP02 Appointment of Aura Accountants as a director on 8 January 2020
02 Jan 2020 PSC04 Change of details for Mr Andrius Montrimas as a person with significant control on 1 January 2020
02 Jan 2020 AD01 Registered office address changed from 145a Plaistow Road London E15 3ET United Kingdom to 34 Hartland Road London E15 4AH on 2 January 2020
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
13 Aug 2018 CH01 Director's details changed for Mr Andrius Montrimas on 13 August 2018
13 Aug 2018 PSC04 Change of details for Mr Andrius Montrimas as a person with significant control on 13 August 2018
27 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted