- Company Overview for AMOJA LIMITED (03056429)
- Filing history for AMOJA LIMITED (03056429)
- People for AMOJA LIMITED (03056429)
- Charges for AMOJA LIMITED (03056429)
- Insolvency for AMOJA LIMITED (03056429)
- More for AMOJA LIMITED (03056429)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
15 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2023 | AD01 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Opus Resturcturing Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2 November 2023 | |
02 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2023 | LIQ02 | Statement of affairs | |
01 Nov 2023 | TM02 | Termination of appointment of Stephen Denis Bramhall as a secretary on 1 November 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Stephen Denis Bramhall as a director on 1 November 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
26 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
17 Sep 2019 | PSC05 | Change of details for Amplefuture Group Limited as a person with significant control on 16 September 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
10 May 2019 | CH01 | Director's details changed for Derek William Byrne on 10 May 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates |