Advanced company searchLink opens in new window

AMETHYST SACKVILLE LTD

Company number 13302152

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)
19 Jan 2024 AD01 Registered office address changed from Unit 3 Cartwright Way Bardon Hill Coalville LE67 1UE England to 67 Grosvenor Street London Mayfair W1K 3JN on 19 January 2024
18 Jan 2024 600 Appointment of a voluntary liquidator
18 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-03
18 Jan 2024 LIQ01 Declaration of solvency
14 Dec 2023 AA Micro company accounts made up to 30 September 2023
20 Nov 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
31 May 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
31 May 2023 PSC04 Change of details for Laura Juliana Rodriguez Forero as a person with significant control on 31 May 2023
31 May 2023 PSC04 Change of details for Mr Sahand Jalali as a person with significant control on 31 May 2023
03 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
31 May 2022 CERTNM Company name changed amethyst stratton LTD\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-30
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
23 Feb 2022 PSC07 Cessation of Carlo Scotto D'apollonia as a person with significant control on 22 February 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 AD01 Registered office address changed from 120 Main Street Newton Linford Leicester LE6 0AF England to Unit 3 Cartwright Way Bardon Hill Coalville LE67 1UE on 11 November 2021
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 1
07 Jun 2021 PSC01 Notification of Laura Juliana Rodriguez Forero as a person with significant control on 27 May 2021
07 Jun 2021 PSC01 Notification of Sahand Jalali as a person with significant control on 27 May 2021
07 Jun 2021 AP01 Appointment of Mr Sahand Jalali as a director on 27 May 2021
27 May 2021 PSC04 Change of details for Mr Carlo Scotto D'apollonia as a person with significant control on 27 May 2021
27 May 2021 CH01 Director's details changed for Mr Carlo Scotto Scotto D'apollonia on 27 May 2021
30 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted