Advanced company searchLink opens in new window

AMELIA'S ATTIC LTD

Company number 06516481

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2023 DS01 Application to strike the company off the register
22 Mar 2023 CH01 Director's details changed for Mrs Karen Jean Woodley on 21 March 2023
21 Mar 2023 PSC04 Change of details for Miss Francesca Chloe Hull as a person with significant control on 21 March 2023
21 Mar 2023 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 21 March 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
09 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
14 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
20 May 2021 AA Total exemption full accounts made up to 28 February 2021
31 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
24 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
16 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
28 May 2019 AA Total exemption full accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
25 Feb 2019 PSC01 Notification of Francesca Chloe Hull as a person with significant control on 8 March 2018
25 Feb 2019 PSC04 Change of details for Mrs Karen Jean Woodley as a person with significant control on 8 March 2018
30 May 2018 AA Total exemption full accounts made up to 28 February 2018
11 Apr 2018 SH08 Change of share class name or designation
09 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap dispensed with/ limits applied to directors' authority/allowance for various share capital 20/03/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 10
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
17 May 2017 AA Total exemption full accounts made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016