- Company Overview for AMETHYST PLANNING LIMITED (08290494)
- Filing history for AMETHYST PLANNING LIMITED (08290494)
- People for AMETHYST PLANNING LIMITED (08290494)
- More for AMETHYST PLANNING LIMITED (08290494)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2020 | DS01 | Application to strike the company off the register | |
31 Jan 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020 | |
21 Nov 2019 | AD01 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 21 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
23 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
22 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
07 Jun 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AD01 | Registered office address changed from Manor House the Crescent Leatherhead Surrey KT22 8DH England to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 12 November 2015 | |
21 May 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House the Crescent Leatherhead Surrey KT22 8DH on 24 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
06 Feb 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 10 November 2013
|
|
18 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
14 Nov 2012 | TM01 | Termination of appointment of Andrew Davis as a director | |
14 Nov 2012 | AP01 | Appointment of Mr Mark Adrian Scoot as a director | |
14 Nov 2012 | AP01 | Appointment of Mr Simon Russell as a director | |
12 Nov 2012 | NEWINC | Incorporation |