- Company Overview for BRAND AMI LIMITED (08536552)
- Filing history for BRAND AMI LIMITED (08536552)
- People for BRAND AMI LIMITED (08536552)
- More for BRAND AMI LIMITED (08536552)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
27 May 2020 | PSC04 | Change of details for Miss Ami Davies as a person with significant control on 22 April 2020 | |
27 May 2020 | PSC07 | Cessation of John Nicholas Atkinson as a person with significant control on 22 April 2020 | |
27 May 2020 | TM01 | Termination of appointment of John Nicholas Atkinson as a director on 22 April 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
27 Feb 2020 | AP01 | Appointment of Mr John Nicholas Atkinson as a director on 24 February 2020 | |
19 Jul 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
22 May 2018 | TM01 | Termination of appointment of John Nicholas Atkinson as a director on 18 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from Sme Centre of Excellence 25 High Street Stockton-on-Tees TS18 1SH England to Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1AN on 8 May 2018 | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Oct 2017 | CERTNM |
Company name changed I know locate LTD\certificate issued on 09/10/17
|
|
08 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2017
|
|
08 Oct 2017 | AD01 | Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN United Kingdom to Sme Centre of Excellence 25 High Street Stockton-on-Tees TS18 1SH on 8 October 2017 | |
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2017 | CS01 | Confirmation statement made on 20 May 2017 with no updates | |
18 Aug 2017 | PSC01 | Notification of Ami Davies as a person with significant control on 19 May 2017 | |
18 Aug 2017 | PSC01 | Notification of John Atkinson as a person with significant control on 19 May 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|