- Company Overview for AMDAS MANAGEMENT LIMITED (10204383)
- Filing history for AMDAS MANAGEMENT LIMITED (10204383)
- People for AMDAS MANAGEMENT LIMITED (10204383)
- Insolvency for AMDAS MANAGEMENT LIMITED (10204383)
- More for AMDAS MANAGEMENT LIMITED (10204383)
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) |
---|---|---|---|
14 Mar 2024 | AD01 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 14 March 2024 | |
11 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2024 | LIQ02 | Statement of affairs | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Fraser James Aitken as a director on 31 March 2023 | |
07 Nov 2023 | PSC05 | Change of details for Stockhen Limited as a person with significant control on 2 June 2016 | |
09 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
02 Jul 2021 | CH01 | Director's details changed for Mr Robert John Darrow on 2 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2 July 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Fraser James Aitken on 2 July 2021 | |
13 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Robert John Darrow on 22 October 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Mr Fraser James Aitken on 21 October 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Mr Fraser James Aitken on 21 October 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT on 21 October 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
17 Dec 2019 | CH01 | Director's details changed for Mr Fraser James Aitken on 17 December 2019 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
05 Oct 2018 | TM02 | Termination of appointment of Richard Laking as a secretary on 4 October 2018 |