Advanced company searchLink opens in new window

AMERICAS 4 U LTD

Company number 03764650

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)
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
  • GBP 11,000
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