Advanced company searchLink opens in new window

AMERIUM LEISURE LIMITED

Company number 11542908

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)
07 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
02 Mar 2021 PSC07 Cessation of Gemma Cooper as a person with significant control on 2 March 2021
02 Mar 2021 PSC02 Notification of Gemma Cooper as a person with significant control on 2 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
28 Feb 2021 PSC07 Cessation of Miss Gemma Cooper as a person with significant control on 28 February 2021
28 Feb 2021 PSC01 Notification of Gemma Cooper as a person with significant control on 28 February 2021
28 Feb 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
28 Feb 2021 PSC06 Change of details for Miss Gemma Cooper as a person with significant control on 28 February 2021
21 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
19 Feb 2021 PSC07 Cessation of Gemma Cooper as a person with significant control on 19 February 2021
19 Feb 2021 PSC03 Notification of Miss Gemma Cooper as a person with significant control on 19 February 2021
17 Feb 2021 AP01 Appointment of Miss Gemma Cooper as a director on 17 February 2021
17 Feb 2021 PSC01 Notification of Gemma Cooper as a person with significant control on 17 February 2021
17 Feb 2021 PSC07 Cessation of Mark Garry as a person with significant control on 17 February 2021
17 Feb 2021 TM01 Termination of appointment of Mark Garry as a director on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from Swallow House Parsons Road Washington NE37 1EZ United Kingdom to 14 st. Pauls Drive Houghton Le Spring DH4 7SH on 17 February 2021
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 May 2020 AA Accounts for a dormant company made up to 31 August 2019
11 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
30 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-30
  • GBP 1