Advanced company searchLink opens in new window

AMMERICE LTD

Company number 12097253

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted