- Company Overview for AMETHYST PROPERTY INVESTMENTS LIMITED (05917178)
- Filing history for AMETHYST PROPERTY INVESTMENTS LIMITED (05917178)
- People for AMETHYST PROPERTY INVESTMENTS LIMITED (05917178)
- More for AMETHYST PROPERTY INVESTMENTS LIMITED (05917178)
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
|
|
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
|
|
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 |