Advanced company searchLink opens in new window

AMETHYST PROPERTY INVESTMENTS LIMITED

Company number 05917178

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2020 DS01 Application to strike the company off the register
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
03 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
10 Jul 2018 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead KT22 8DY England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 July 2018
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
31 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
03 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
06 Sep 2016 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead KT22 8DY on 6 September 2016
05 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
04 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
26 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
13 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
24 Nov 2014 AD01 Registered office address changed from Ryebrook Studios, Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 24 November 2014
29 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
25 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
27 Aug 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
03 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
31 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
31 Aug 2012 CH01 Director's details changed for Simon Russell on 25 August 2012
03 Apr 2012 AA Total exemption full accounts made up to 30 June 2011