- Company Overview for AMODATTA LIMITED (08604728)
- Filing history for AMODATTA LIMITED (08604728)
- People for AMODATTA LIMITED (08604728)
- Charges for AMODATTA LIMITED (08604728)
- Insolvency for AMODATTA LIMITED (08604728)
- More for AMODATTA LIMITED (08604728)
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) |
---|---|---|---|
02 Oct 2017 | AP01 | Appointment of Mr Shu-Ion Siu as a director on 8 May 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Eaton Place Business Centre 114 Washway Road Sale M33 7RF England to 27 Old Gloucester Street London WC1N 3AX on 2 October 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from 2 Hubbard Way Civic Drive Ipswich Suffolk IP1 2QA England to Eaton Place Business Centre 114 Washway Road Sale M33 7RF on 24 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr Stephen Michael Dudley as a director on 24 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of John Conor Oneill as a director on 24 March 2017 | |
04 Jan 2017 | AP01 | Appointment of Mr John Conor Oneill as a director on 1 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Symon Harold Blomfield as a director on 1 January 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
31 Aug 2016 | AP01 | Appointment of Mr Symon Blomfield as a director on 20 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Ernest John Cooper as a director on 20 August 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR England to 2 Hubbard Way Civic Drive Ipswich Suffolk IP1 2QA on 20 July 2016 | |
04 May 2016 | AA | Micro company accounts made up to 31 July 2015 | |
16 Mar 2016 | TM01 | Termination of appointment of Joanna Blomfield as a director on 16 March 2016 | |
16 Mar 2016 | TM02 | Termination of appointment of Joanna Blomfield as a secretary on 16 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Ernest John Cooper as a director on 16 March 2016 | |
13 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
|
|
13 Feb 2016 | AD01 | Registered office address changed from Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR England to Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR on 13 February 2016 | |
13 Feb 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR on 13 February 2016 | |
05 Nov 2015 | MR04 | Satisfaction of charge 086047280001 in full | |
14 May 2015 | MR01 | Registration of charge 086047280001, created on 7 May 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from Wisteria House Ipswich Road, Holbrook Ipswich IP9 2QR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 March 2015 | |
03 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | CH01 | Director's details changed for Miss Joanna Blomfield on 24 March 2014 |