Advanced company searchLink opens in new window

AMICUS FINANCE LIMITED

Company number 06994954

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)
31 Jul 2020 AM10 Administrator's progress report
16 Jan 2020 AM10 Administrator's progress report
27 Dec 2019 AD01 Registered office address changed from 7 Air Street London W1B 5AD England to 4th Floor 15 Golden Square London W1F 9JG on 27 December 2019
27 Nov 2019 AM19 Notice of extension of period of Administration
22 Nov 2019 OC S1096 Court Order to Rectify
04 Nov 2019 ANNOTATION Rectified The form RM01 was removed from the public register on 22/11/2019 pursuant to Order of Court
04 Nov 2019 ANNOTATION Rectified The form RM01 was removed from the public register on 22/11/2019 pursuant to Order of Court
04 Nov 2019 ANNOTATION Rectified The form RM01 was removed from the public register on 22/11/2019 pursuant to Order of Court
01 Aug 2019 AM10 Administrator's progress report
13 Mar 2019 AM06 Notice of deemed approval of proposals
12 Mar 2019 AM06 Notice of deemed approval of proposals
27 Feb 2019 AM03 Statement of administrator's proposal
27 Feb 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
06 Feb 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 069949540009
06 Feb 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
16 Jan 2019 AM01 Appointment of an administrator
08 Dec 2018 MR05 Part of the property or undertaking has been released from charge 069949540003
07 Dec 2018 AP03 Appointment of Ms Elissa Von Broembsen Kluever as a secretary on 6 December 2018
20 Sep 2018 TM01 Termination of appointment of James Alexander Weaver as a director on 17 September 2018
20 Sep 2018 TM02 Termination of appointment of James Weaver as a secretary on 17 September 2018
18 Sep 2018 MR01 Registration of charge 069949540009, created on 14 September 2018
08 Aug 2018 MR01 Registration of charge 069949540007, created on 26 July 2018
08 Aug 2018 MR01 Registration of charge 069949540008, created on 26 July 2018
25 Jul 2018 SH03 Purchase of own shares.
17 Jul 2018 SH07 Cancellation of shares by a PLC. Statement of capital on 30 March 2018
  • GBP 446,587