- Company Overview for PROJECT AMUSO LIMITED (06337515)
- Filing history for PROJECT AMUSO LIMITED (06337515)
- People for PROJECT AMUSO LIMITED (06337515)
- Insolvency for PROJECT AMUSO LIMITED (06337515)
- More for PROJECT AMUSO LIMITED (06337515)
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) |
---|---|---|---|
09 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2010 | AD01 | Registered office address changed from 1-6 Clay Street London W1U 6DA United Kingdom on 12 October 2010 | |
03 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 2 July 2010
|
|
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Apr 2010 | AP04 | Appointment of L.P. & P. Management Limited as a secretary | |
15 Apr 2010 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary | |
15 Apr 2010 | AD01 | Registered office address changed from 1 - 6 Clay Street London W1U 6DA United Kingdom on 15 April 2010 | |
12 Apr 2010 | TM01 | Termination of appointment of Jordi Bartomeu I Barrio as a director | |
12 Apr 2010 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary | |
12 Apr 2010 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN on 12 April 2010 | |
10 Dec 2009 | AD01 | Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 10 December 2009 | |
21 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 26 August 2009
|
|
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
07 Aug 2009 | 288a | Secretary appointed ohs secretaries LIMITED | |
07 Aug 2009 | 288b | Appointment Terminated Secretary he/vlg secretaries LIMITED | |
07 Aug 2009 | 288b | Appointment Terminated Director sonali de rycker | |
01 Jul 2009 | 88(2) | Ad 20/11/08 gbp si 650000@0.01=6500 gbp ic 22400/28900 | |
01 Jul 2009 | 123 | Nc inc already adjusted 20/11/08 | |
01 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from condor house 10 st pauls churchyard london EC4M 8AL |