- Company Overview for AMII EVENTS LIMITED (05065900)
- Filing history for AMII EVENTS LIMITED (05065900)
- People for AMII EVENTS LIMITED (05065900)
- More for AMII EVENTS LIMITED (05065900)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2019 | DS01 | Application to strike the company off the register | |
15 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Stuart Scullion on 22 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
22 Feb 2019 | CH01 | Director's details changed for Mr Stuart Scallion on 22 February 2019 | |
18 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
16 Mar 2018 | PSC01 | Notification of Stuart Scallion as a person with significant control on 6 April 2016 | |
16 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | AP01 | Appointment of Mr Stuart Scallion as a director on 1 October 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
16 Oct 2015 | TM01 | Termination of appointment of Wayne Pontin as a director on 1 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from 21 Strickmere Stratford St. Mary Suffolk CO7 6YG to The Old Schoolhouse Whitecross Penzance Cornwall TR20 8BT on 16 October 2015 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2015 | CH03 | Secretary's details changed for Mr Michael Payne on 1 September 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders |