- Company Overview for AMICUS FINANCE LIMITED (06994954)
- Filing history for AMICUS FINANCE LIMITED (06994954)
- People for AMICUS FINANCE LIMITED (06994954)
- Charges for AMICUS FINANCE LIMITED (06994954)
- Insolvency for AMICUS FINANCE LIMITED (06994954)
- More for AMICUS FINANCE LIMITED (06994954)
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
|