- Company Overview for AMANDA JAMES ACCOUNTANCY LIMITED (10064903)
- Filing history for AMANDA JAMES ACCOUNTANCY LIMITED (10064903)
- People for AMANDA JAMES ACCOUNTANCY LIMITED (10064903)
- More for AMANDA JAMES ACCOUNTANCY LIMITED (10064903)
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) |
---|---|---|---|
17 Nov 2019 | TM01 | Termination of appointment of John James Taylor as a director on 1 November 2019 | |
17 Nov 2019 | PSC07 | Cessation of John James Taylor as a person with significant control on 1 November 2019 | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2016 | AD01 | Registered office address changed from 15 st John's Court West Lane Forest Hall Newcastle upon Tyne NE12 7AF United Kingdom to 1 Boston Court Newcastle upon Tyne NE12 9RA on 20 September 2016 | |
15 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-15
|