Advanced company searchLink opens in new window

AMIGOS OFF LICENCE UK LIMITED

Company number 07017656

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)
19 May 2020 TM01 Termination of appointment of Gloria Patricia Ducon Rincon as a director on 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 September 2019
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
26 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
26 Mar 2018 PSC04 Change of details for Mr. Carlos Arturo Ortiz Reyes as a person with significant control on 22 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Carlos Arturo Ortiz Reyes on 22 March 2018
26 Mar 2018 CH01 Director's details changed for Mrs. Gloria Patricia Ducon Rincon on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from Unit 4, Holles House Overton Road London SW9 7AP England to Unit 8, Holles House Overton Road London SW9 7AP on 26 March 2018
09 Nov 2017 AA Micro company accounts made up to 30 September 2017
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
09 Aug 2016 CH01 Director's details changed for Mrs Gloria Patricia Ducon Rincon on 8 August 2016
13 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
18 Apr 2016 AD01 Registered office address changed from Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP to Unit 4, Holles House Overton Road London SW9 7AP on 18 April 2016
31 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
31 Mar 2015 AP01 Appointment of Mr Carlos Arturo Ortiz Reyes as a director on 10 March 2015
31 Mar 2015 TM01 Termination of appointment of Wilmar De Jesus Morales Osorno as a director on 10 March 2015
31 Mar 2015 TM02 Termination of appointment of Gloria Patricia Ducon Rincon as a secretary on 10 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
13 Aug 2014 AD01 Registered office address changed from Unit 4 Holles House Overton Road Myatts Fields South London SW9 7JN United Kingdom to Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP on 13 August 2014
28 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013