- Company Overview for AMOV INGLATERRA II LIMITED (08489129)
- Filing history for AMOV INGLATERRA II LIMITED (08489129)
- People for AMOV INGLATERRA II LIMITED (08489129)
- Insolvency for AMOV INGLATERRA II LIMITED (08489129)
- More for AMOV INGLATERRA II LIMITED (08489129)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2015 | AP01 | Appointment of Miss Coral Suzanne Bidel as a director on 1 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Bernardus Josephus Van De Laar as a director on 1 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 | |
23 Sep 2014 | AD01 | Registered office address changed from 11 Old Jewry London EC2R 8DU to 8 Salisbury Square London EC4Y 8BB on 23 September 2014 | |
22 Sep 2014 | 4.70 | Declaration of solvency | |
22 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
08 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
07 Mar 2014 | AD01 | Registered office address changed from 10 New Street London EC2M 4TP on 7 March 2014 | |
29 Jul 2013 | AP01 | Appointment of Mr. Bernardus Josephus Van De Laar as a director | |
29 Jul 2013 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Adrian Levy as a director | |
23 Jul 2013 | TM01 | Termination of appointment of David Pudge as a director | |
23 Jul 2013 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
23 Jul 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 23 July 2013 | |
18 Jul 2013 | CERTNM |
Company name changed nougatmist LIMITED\certificate issued on 18/07/13
|
|
18 Jul 2013 | CONNOT | Change of name notice | |
15 Apr 2013 | NEWINC | Incorporation |