- Company Overview for AMZCO DEVELOPMENT LTD (11452014)
- Filing history for AMZCO DEVELOPMENT LTD (11452014)
- People for AMZCO DEVELOPMENT LTD (11452014)
- More for AMZCO DEVELOPMENT LTD (11452014)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2021 | DS01 | Application to strike the company off the register | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | CH01 | Director's details changed for Mrs Rachel Anne Hooper on 1 September 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Winston Reed on 1 September 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Will Green on 1 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mr Will Green as a person with significant control on 1 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | AD01 | Registered office address changed from 3 Swallow Court Sampford Peverell Tiverton Devon EX16 7EJ United Kingdom to Westacott Shobrooke Crediton EX17 1AG on 5 October 2020 | |
14 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
04 Feb 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
06 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-06
|