- Company Overview for AMAZE VENUES LTD (07425974)
- Filing history for AMAZE VENUES LTD (07425974)
- People for AMAZE VENUES LTD (07425974)
- More for AMAZE VENUES LTD (07425974)
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) |
---|---|---|---|
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Apr 2016 | CH01 | Director's details changed for Richard Hugh Taylor on 5 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Shane Charles Cawood as a director on 7 April 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 229 Hyde End Road Spencers Wood Reading Berkshire RG71BU England to 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 23 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Richard Mark Morgan as a director on 21 March 2016 | |
08 Mar 2016 | AP01 | Appointment of Richard Hugh Taylor as a director on 6 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Mrs Emma Victoria Morgan on 6 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Miss Emma Victoria Morgan on 6 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Shane Charles Cawood as a director on 6 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Richard Hugh Taylor as a director on 6 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from Unit 16 Northfields Prospect Business Centre, Putney Bridge Rd London SW18 1PE to 229 Hyde End Road Spencers Wood Reading Berkshire RG71BU on 10 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
22 Sep 2015 | CH01 | Director's details changed for Miss Emma Victoria Taylor on 28 August 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
23 Jan 2013 | TM01 | Termination of appointment of James Lumsden as a director | |
10 Jan 2013 | CH01 | Director's details changed for Miss Emma Victoria Taylor on 13 July 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders |