Advanced company searchLink opens in new window

AMOJA LIMITED

Company number 03056429

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-31
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