- Company Overview for AMA REALISATIONS LTD (11101548)
- Filing history for AMA REALISATIONS LTD (11101548)
- People for AMA REALISATIONS LTD (11101548)
- Insolvency for AMA REALISATIONS LTD (11101548)
- More for AMA REALISATIONS LTD (11101548)
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) |
---|---|---|---|
09 Nov 2024 | LIQ06 | Resignation of a liquidator | |
14 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2024 | |
15 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2023 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Aug 2022 | AM10 | Administrator's progress report | |
11 Mar 2022 | AM03 | Statement of administrator's proposal | |
09 Mar 2022 | AM07 | Result of meeting of creditors | |
01 Mar 2022 | AM01 | Appointment of an administrator | |
16 Feb 2022 | CERTNM |
Company name changed ava may aromas LTD\certificate issued on 16/02/22
|
|
15 Feb 2022 | AD01 | Registered office address changed from Pkf Gm £Rd Floor One Park Row Leeds LS1 5HN England to Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 15 February 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Pkf Gm £Rd Floor One Park Row Leeds LS1 5HN on 15 February 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jan 2021 | PSC07 | Cessation of Anne Chapman as a person with significant control on 26 August 2020 | |
13 Jan 2021 | PSC04 | Change of details for Mr Daryl Alan Chapman as a person with significant control on 26 August 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
30 Oct 2020 | PSC02 | Notification of Wax Melts International Limited as a person with significant control on 25 August 2020 | |
30 Oct 2020 | PSC04 | Change of details for Miss Hannah Chapman as a person with significant control on 25 August 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
21 May 2020 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2020 | CONNOT | Change of name notice | |
12 Feb 2020 | CH01 | Director's details changed for Mr Daryl Alan Chapman on 10 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Mr Daryl Alan Chapman as a person with significant control on 10 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Mrs Anne Chapman as a person with significant control on 10 February 2020 |