Advanced company searchLink opens in new window

AMADEUS RANCH LTD

Company number 12302347

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 May 2022 CERTNM Company name changed shutters chancery LTD\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-02
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
30 May 2022 AD01 Registered office address changed from Rolls Passage Off Chancery Lane London EC4A 1HL England to Crown House 27 Old Gloucester Street London WC1N 3AX on 30 May 2022
30 May 2022 AP01 Appointment of Mr David Vincenzo Cirelli as a director on 2 May 2022
30 May 2022 TM01 Termination of appointment of Anton Gasteiger as a director on 2 May 2022
30 May 2022 PSC07 Cessation of Tim Bryan Moore as a person with significant control on 2 May 2022
30 May 2022 PSC01 Notification of David Vincenzo Cirelli as a person with significant control on 2 May 2022
30 May 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to act 30/06/2021
24 Sep 2021 AP01 Appointment of Mr Anton Gasteiger as a director on 30 June 2021
13 Aug 2021 TM01 Termination of appointment of Tim Bryan Moore as a director on 30 June 2021
05 Aug 2021 AA Micro company accounts made up to 30 November 2020
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
12 Jan 2021 AD01 Registered office address changed from 98 Choumert Road London SE15 4AX England to Rolls Passage Off Chancery Lane London EC4A 1HL on 12 January 2021
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
19 Feb 2020 PSC04 Change of details for Mr Tim Bryan Moore as a person with significant control on 18 February 2020
19 Feb 2020 PSC07 Cessation of Taskin Muzaffer as a person with significant control on 18 February 2020
19 Nov 2019 PSC01 Notification of Taskin Muzaffer as a person with significant control on 7 November 2019
19 Nov 2019 PSC01 Notification of Tim Bryan Moore as a person with significant control on 7 November 2019
19 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 19 November 2019
06 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-06
  • GBP 100