Advanced company searchLink opens in new window

AMARE DEVELOPMENTS LIMITED

Company number 10300568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 30 July 2020
30 Jan 2020 RM02 Notice of ceasing to act as receiver or manager
14 Aug 2019 RM01 Appointment of receiver or manager
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
25 Jul 2018 MR04 Satisfaction of charge 103005680001 in full
25 Jul 2018 MR04 Satisfaction of charge 103005680002 in full
24 Jul 2018 MR01 Registration of charge 103005680004, created on 24 July 2018
24 Jul 2018 MR01 Registration of charge 103005680003, created on 24 July 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
24 Oct 2017 AD01 Registered office address changed from Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU United Kingdom to 66 Bourne Hill London N13 4LY on 24 October 2017
11 Jul 2017 AD01 Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU on 11 July 2017
29 Mar 2017 AD01 Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH United Kingdom to 1324-1326 High Road London N20 9HJ on 29 March 2017
16 Aug 2016 MR01 Registration of charge 103005680001, created on 16 August 2016
16 Aug 2016 MR01 Registration of charge 103005680002, created on 16 August 2016
04 Aug 2016 AP01 Appointment of Mrs Eleni Miltiadous as a director on 28 July 2016
29 Jul 2016 TM01 Termination of appointment of Barbara Kahan as a director on 28 July 2016
28 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-28
  • GBP 1