- Company Overview for AMETHYSTFIELD LTD (12023229)
- Filing history for AMETHYSTFIELD LTD (12023229)
- People for AMETHYSTFIELD LTD (12023229)
- More for AMETHYSTFIELD LTD (12023229)
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) |
---|---|---|---|
27 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
11 Jan 2023 | AD01 | Registered office address changed from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 11 January 2023 | |
11 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
11 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to 26 Waverly Street Middlesbrough TS1 4EX on 25 June 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX to 26 Waverly Street Middlesbrough TS1 4EX on 25 June 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
09 Jun 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 5 April 2020 | |
19 Feb 2020 | PSC07 | Cessation of Connor Mcnally as a person with significant control on 30 December 2019 | |
11 Feb 2020 | PSC01 | Notification of Menandro Ambrocio as a person with significant control on 30 December 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Connor Mcnally as a director on 7 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Menandro Ambrocio as a director on 7 November 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from 251 Cargo Fleet Lane Middlesbrough B49 6EH United Kingdom to 251 Cargo Fleet Lane Middlesbrough TS3 8EX on 13 June 2019 | |
29 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-29
|