- Company Overview for AMERICAS 4 U LTD (03764650)
- Filing history for AMERICAS 4 U LTD (03764650)
- People for AMERICAS 4 U LTD (03764650)
- More for AMERICAS 4 U LTD (03764650)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2011 | DS01 | Application to strike the company off the register | |
04 Nov 2011 | TM01 | Termination of appointment of Robert Jones as a director on 31 October 2011 | |
22 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Jun 2011 | AR01 |
Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-06-03
|
|
20 Aug 2010 | TM01 | Termination of appointment of Matthew Stuart as a director | |
13 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
27 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Robert Jones on 5 April 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr Andrew Jonathan Winstanley on 15 October 2009 | |
04 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 May 2009 | 363a | Return made up to 05/05/09; full list of members | |
20 May 2009 | 288c | Secretary's Change of Particulars / steven ades / 23/06/2008 / HouseName/Number was: 8, now: flat 2,; Street was: rosebery avenue, now: 28 wilbury villas; Area was: woodingdean, now: ; Post Town was: brighton, now: hove; Post Code was: BN2 6DE, now: BN3 6GD | |
20 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
30 May 2008 | 363a | Return made up to 05/05/08; full list of members | |
30 May 2008 | 353 | Location of register of members | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from clermont house high street cranbrook kent TN17 3DN | |
30 May 2008 | 190 | Location of debenture register | |
29 May 2008 | 288a | Secretary appointed mr steven robert ades | |
29 May 2008 | 288c | Director's Change of Particulars / matthew stuart / 03/11/2007 / HouseName/Number was: , now: 11; Street was: 50 neptune court, now: marlow drive; Area was: the strand, now: ; Post Town was: brighton, now: haywards heath; Region was: east sussex, now: west sussex; Post Code was: BN2 5SL, now: RH16 3SR | |
29 May 2008 | 288b | Appointment Terminated Secretary daniel nicholas | |
03 Jul 2007 | 288a | New secretary appointed | |
03 Jul 2007 | 363s | Return made up to 05/05/07; full list of members | |
03 Jul 2007 | 288b | Secretary resigned |