- Company Overview for AMIGOS OFF LICENCE UK LIMITED (07017656)
- Filing history for AMIGOS OFF LICENCE UK LIMITED (07017656)
- People for AMIGOS OFF LICENCE UK LIMITED (07017656)
- More for AMIGOS OFF LICENCE UK LIMITED (07017656)
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
|
|
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
|
|
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
|
|
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 |