- Company Overview for AMENTI GROUP LTD (SC587789)
- Filing history for AMENTI GROUP LTD (SC587789)
- People for AMENTI GROUP LTD (SC587789)
- More for AMENTI GROUP LTD (SC587789)
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) |
---|---|---|---|
06 Dec 2019 | AP01 | Appointment of Mr Matthew Charles Turner-Daly as a director on 2 December 2019 | |
05 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
31 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 June 2018
|
|
30 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 July 2018
|
|
30 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 July 2018
|
|
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | CH01 | Director's details changed for Mr Mark Alexander Graham on 27 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Mr Mark Alexander Graham on 27 May 2019 | |
29 May 2019 | AP01 | Appointment of Mr Mark Alexander Graham as a director on 27 May 2019 | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 2 May 2019
|
|
02 May 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | TM01 | Termination of appointment of Joseph Edward Grant as a director on 21 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Andrew James Rutherford as a director on 21 January 2019 | |
16 Jan 2019 | AP03 | Appointment of Mr Steve Gormley as a secretary on 7 January 2019 | |
20 Oct 2018 | CH01 | Director's details changed for Mr Steven Hatch on 20 October 2018 | |
05 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
06 Aug 2018 | CH01 | Director's details changed for Mr Andrew James Rutherford on 1 August 2018 | |
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 16 July 2018
|
|
24 Jul 2018 | AD01 | Registered office address changed from 96 Balerno Drive Glasgow G52 1NA United Kingdom to Unit 1 Inverbreakie Steading Inverbreakie Industrial Estate Invergordon IV18 0LP on 24 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Steven Hatch as a director on 16 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Craig Muir on 16 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Joseph Edward Grant as a director on 16 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Andrew James Rutherford as a director on 16 July 2018 |