- Company Overview for AMMERICE LTD (12097253)
- Filing history for AMMERICE LTD (12097253)
- People for AMMERICE LTD (12097253)
- More for AMMERICE LTD (12097253)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
24 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2023 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
17 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
29 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from 82 Halesworth Road Romford Essex RM3 8QD to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 28 January 2021 | |
02 Sep 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
23 Oct 2019 | PSC07 | Cessation of Zoe Elliott-Brown as a person with significant control on 6 August 2019 | |
03 Oct 2019 | PSC01 | Notification of Gerundio Zabala Jr. as a person with significant control on 6 August 2019 | |
13 Sep 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 5 April 2020 | |
10 Sep 2019 | TM01 | Termination of appointment of Zoe Elliott-Brown as a director on 6 August 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Gerundio Zabala Jr as a director on 6 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 236 Old London Road Hastings TN34 5NS United Kingdom to 82 Halesworth Road Romford Essex RM3 8QD on 28 August 2019 | |
11 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-11
|