- Company Overview for AMIGA GROUP EMEA LIMITED (13566948)
- Filing history for AMIGA GROUP EMEA LIMITED (13566948)
- People for AMIGA GROUP EMEA LIMITED (13566948)
- More for AMIGA GROUP EMEA LIMITED (13566948)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
11 Dec 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2024 | PSC01 | Notification of Scott Nicholls as a person with significant control on 25 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
25 Jan 2024 | PSC07 | Cessation of Air Investments Limited as a person with significant control on 25 January 2024 | |
25 Jan 2024 | TM01 | Termination of appointment of Air Investments as a director on 25 January 2024 | |
09 Jan 2024 | AP01 | Appointment of Mr Scott Nicholls as a director on 28 December 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from PO Box PO Box 44 Post Office the Square Stow on the Wold Cheltenham GL54 1AB England to 2811 Davenport House 206 Regent Street London W1B 3HH on 8 November 2023 | |
05 Sep 2023 | TM01 | Termination of appointment of Scott Nicholls as a director on 23 March 2023 | |
05 Sep 2023 | PSC02 | Notification of Air Investments Limited as a person with significant control on 23 March 2023 | |
05 Sep 2023 | AP02 | Appointment of Air Investments as a director on 23 March 2023 | |
05 Sep 2023 | PSC07 | Cessation of Scott Nicholls as a person with significant control on 23 March 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
12 Jun 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
12 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from Amiga Group, 2 Television Centre 101 Wood Lane 7th Floor, Soho Works White City London W12 7FR England to PO Box PO Box 44 Post Office the Square Stow on the Wold Cheltenham GL54 1AB on 7 December 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
27 Jun 2022 | TM01 | Termination of appointment of Thomas Eugene Wright Jr as a director on 27 June 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Scott Harvey-Nicholls on 14 March 2022 | |
14 Mar 2022 | PSC04 | Change of details for Scott Harvey-Nicholls as a person with significant control on 14 March 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from 36 the Street Puttenham Guildford GU3 1AR England to Amiga Group, 2 Television Centre 101 Wood Lane 7th Floor, Soho Works White City London W12 7FR on 6 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr. Thomas Eugene Wright Jr as a director on 5 January 2022 | |
16 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-16
|