- Company Overview for AMARIS ENERGY & FINANCE LIMITED (04205988)
- Filing history for AMARIS ENERGY & FINANCE LIMITED (04205988)
- People for AMARIS ENERGY & FINANCE LIMITED (04205988)
- More for AMARIS ENERGY & FINANCE LIMITED (04205988)
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) |
---|---|---|---|
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
25 Apr 2011 | CH01 | Director's details changed for Christopher John Foss on 25 April 2011 | |
25 Apr 2011 | CH01 | Director's details changed for Ms Amanda Gay Austin on 25 April 2011 | |
25 Apr 2011 | CH03 | Secretary's details changed for Christopher John Foss on 25 April 2011 | |
01 Feb 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Ms Amanda Gay Austin on 1 October 2009 | |
11 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Apr 2009 | 363a | Return made up to 25/04/09; full list of members | |
27 Apr 2009 | 288c | Director's change of particulars / amanda austin / 06/02/2009 | |
09 Feb 2009 | 288c | Director and secretary's change of particulars / christopher foss / 06/02/2009 | |
09 Feb 2009 | 288c | Director and secretary's change of particulars / christopher foss / 06/02/2009 | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 52 links road ashtead surrey KT21 2HW | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
30 Apr 2008 | 363a | Return made up to 25/04/08; full list of members | |
02 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
30 Apr 2007 | 363a | Return made up to 25/04/07; full list of members | |
11 Dec 2006 | 287 | Registered office changed on 11/12/06 from: 5 connolly house oakwood avenue epsom surrey KT19 7LP | |
11 Dec 2006 | 288c | Director's particulars changed | |
11 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed |