Advanced company searchLink opens in new window

AMICUS INVESTMENT HOLDINGS LIMITED

Company number 10276015

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2021 DS01 Application to strike the company off the register
16 Sep 2021 AA Micro company accounts made up to 30 October 2020
03 Sep 2021 TM01 Termination of appointment of Elissa Meghan Von Broembsen-Kluever as a director on 3 September 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
12 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
18 Dec 2019 AD01 Registered office address changed from 7 Air Street London W1B 5AD United Kingdom to 4th Floor, 15 Golden Square London W1F 9JG on 18 December 2019
04 Nov 2019 AA Total exemption full accounts made up to 31 October 2018
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
25 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
08 Mar 2019 AP01 Appointment of Ms Elissa Meghan Von Broembsen-Kluever as a director on 18 February 2019
15 Nov 2018 AA Full accounts made up to 31 October 2017
25 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
17 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 TM01 Termination of appointment of John Michael Jenkins as a director on 20 April 2018
26 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
26 Jul 2017 PSC01 Notification of James Gibbons as a person with significant control on 14 October 2016
26 Jul 2017 PSC01 Notification of Steve Clark as a person with significant control on 14 October 2016
26 Jul 2017 PSC07 Cessation of Omni Equity Lp as a person with significant control on 14 October 2016
09 Jan 2017 AA01 Current accounting period extended from 31 July 2017 to 31 October 2017
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 30,000,000