Advanced company searchLink opens in new window

AMERACANDY LTD.

Company number SC371628

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Sep 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
28 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
06 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 January 2014
29 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
24 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
29 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
05 Apr 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
09 Dec 2011 AA Accounts for a dormant company made up to 31 January 2011
09 Nov 2011 AD01 Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 9 November 2011
02 Jun 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
01 Jun 2011 AP01 Appointment of Mr Bradley Mitchell as a director
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off