- Company Overview for AMARYLLIS INDUSTRIES LIMITED (06606353)
- Filing history for AMARYLLIS INDUSTRIES LIMITED (06606353)
- People for AMARYLLIS INDUSTRIES LIMITED (06606353)
- More for AMARYLLIS INDUSTRIES LIMITED (06606353)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2017 | PSC01 | Notification of David Richard King as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with no updates | |
07 Apr 2017 | AA | Audited abridged accounts made up to 29 September 2016 | |
30 Jan 2017 | AA | Full accounts made up to 29 September 2015 | |
29 Nov 2016 | TM01 | Termination of appointment of Gavin Ashley Mann as a director on 1 November 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
30 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 | |
04 Sep 2015 | AA | Full accounts made up to 30 September 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
16 Mar 2015 | AD01 | Registered office address changed from 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB England to 2 Elliot Drive Braintree Essex CM7 2GD on 16 March 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Rebecca Brooks as a director on 31 January 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from Amaryllis House Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TE to 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB on 3 February 2015 | |
28 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
16 Apr 2014 | AD01 | Registered office address changed from C/O Gavin Mann Amaryllis House Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TE United Kingdom on 16 April 2014 | |
16 Apr 2014 | AP01 | Appointment of Mrs Rebecca Brooks as a director | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
12 Apr 2013 | TM01 | Termination of appointment of Michael Ievers as a director | |
12 Mar 2013 | AP01 | Appointment of Mr Gavin Ashley Mann as a director | |
07 Mar 2013 | AP01 | Appointment of Mr Michael John Eyre Ievers as a director | |
04 Mar 2013 | CERTNM |
Company name changed amaryllis moves management LIMITED\certificate issued on 04/03/13
|