- Company Overview for AMARYA LIMITED (06722653)
- Filing history for AMARYA LIMITED (06722653)
- People for AMARYA LIMITED (06722653)
- Charges for AMARYA LIMITED (06722653)
- Insolvency for AMARYA LIMITED (06722653)
- More for AMARYA LIMITED (06722653)
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 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | SH02 | Sub-division of shares on 22 March 2013 | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
08 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
22 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 14 October 2008
|
|
10 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Sonia Myung-Hee White on 4 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Stephan Kurt Jan Bisse on 4 November 2009 | |
27 May 2009 | CERTNM | Company name changed amyris beauty LIMITED\certificate issued on 29/05/09 | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from 131 king street knutsford cheshire WA16 6EJ | |
27 Nov 2008 | 225 | Accounting reference date extended from 31/10/2009 to 31/12/2009 | |
28 Oct 2008 | 288a | Director appointed stephan bisse | |
28 Oct 2008 | 288a | Director and secretary appointed sonia myung-hee white | |
28 Oct 2008 | 288b | Appointment terminated director keith dungate | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from 31 corsham street london N1 6DR | |
14 Oct 2008 | NEWINC | Incorporation |