- Company Overview for AMELIA AEP LTD (12749875)
- Filing history for AMELIA AEP LTD (12749875)
- People for AMELIA AEP LTD (12749875)
- More for AMELIA AEP LTD (12749875)
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) |
---|---|---|---|
28 Dec 2023 | AD01 | Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 28 December 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
15 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
14 Jun 2022 | CERTNM |
Company name changed j&f rusta LTD\certificate issued on 14/06/22
|
|
14 Jun 2022 | TM01 | Termination of appointment of Fatjon Koliqi as a director on 1 June 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Fatjon Koliqi on 9 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Johan Gallani on 9 February 2022 | |
09 Feb 2022 | PSC04 | Change of details for Mr Johan Gallani as a person with significant control on 9 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 9 February 2022 | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-17
|