Advanced company searchLink opens in new window

AMAZING MOROCCO LIMITED

Company number 05071027

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2018 DS01 Application to strike the company off the register
15 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2011 AD01 Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB on 8 December 2011
08 Dec 2011 AP03 Appointment of Mrs Rosemary Hart as a secretary
23 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
22 Mar 2011 TM02 Termination of appointment of Andrew Johnson as a secretary
11 Mar 2011 TM01 Termination of appointment of Simon Clother as a director
11 Mar 2011 TM01 Termination of appointment of Elizabeth Clother as a director
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders