Advanced company searchLink opens in new window

AMELIE FLAMMEKUECHE RESTAURANTS LTD

Company number 05138035

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)
29 Mar 2018 AP01 Appointment of Kevin Casey as a director on 16 March 2018
28 Mar 2018 AP01 Appointment of Alexander Henry Crepy as a director on 16 March 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
16 Feb 2018 AA Micro company accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
20 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
17 Mar 2017 AD01 Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Grove House Pond Hall Road Hadleigh Ipswich Suffolk IP7 5PQ on 17 March 2017
24 Feb 2017 CONNOT Change of name notice
19 Oct 2016 AA Accounts for a dormant company made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
30 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
31 Dec 2014 AD01 Registered office address changed from 1St Floor 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 31 December 2014
24 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
31 Jul 2013 AA Accounts for a dormant company made up to 31 May 2013
13 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
10 Apr 2013 CERTNM Company name changed m & r hotels LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-06
10 Apr 2013 CONNOT Change of name notice
14 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
12 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
01 Aug 2011 AA Accounts for a dormant company made up to 31 May 2011
05 Jul 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 15 December 2010
15 Jul 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders