Advanced company searchLink opens in new window

AMADICIA LTD

Company number 09364665

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)
09 May 2018 AP01 Appointment of Mario Gjoni as a director on 31 March 2018
09 May 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
09 May 2018 CS01 Confirmation statement made on 22 December 2016 with updates
09 May 2018 RT01 Administrative restoration application
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
17 Dec 2015 AD01 Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL United Kingdom to 1 Whitehall Quay Leeds LS1 4HR on 17 December 2015
17 Dec 2015 ANNOTATION Rectified AP01 was removed from the public register on 04/01/2017 as it was forged.
28 Oct 2015 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 28 October 2015
28 Oct 2015 TM01 Termination of appointment of Oliver George Simpson as a director on 21 October 2015
22 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)