Advanced company searchLink opens in new window

AMELIE HONORE LIMITED

Company number 06648017

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)
01 May 2024 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
29 Jun 2023 600 Appointment of a voluntary liquidator
07 Jun 2023 AD01 Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 7 June 2023
17 Dec 2022 AD01 Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 17 December 2022
09 Nov 2022 AD01 Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 9 November 2022
09 Nov 2022 LIQ01 Declaration of solvency
09 Nov 2022 600 Appointment of a voluntary liquidator
09 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-28
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA01 Current accounting period extended from 31 July 2022 to 30 September 2022
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
30 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 31 July 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
25 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 July 2018
11 Dec 2018 AD01 Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Jun 2017 CH01 Director's details changed for Amelie Honore on 1 July 2016
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016