Download leads from Nexok and grow your business. Find out more

Amechi Limited

Documents

Total Documents169
Total Pages677

Filing History

15 April 2020Director's details changed for Mr Scot Larken Scott on 1 January 2020
2 April 2020Registered office address changed from Suite 3C Alperton House Bridgewater Road, Alperton Wembley Middlesex HA0 1EH England to 2nd Floor Office 203 Courtenay House, 10 Courtenay Road Wembley HA9 7nd on 2 April 2020
2 April 2020Confirmation statement made on 3 March 2020 with no updates
24 December 2019Total exemption full accounts made up to 31 March 2019
4 April 2019Confirmation statement made on 3 March 2019 with no updates
18 December 2018Total exemption full accounts made up to 31 March 2018
9 April 2018Confirmation statement made on 3 March 2018 with no updates
3 March 2018Compulsory strike-off action has been discontinued
28 February 2018Total exemption full accounts made up to 31 March 2017
27 February 2018First Gazette notice for compulsory strike-off
19 February 2018Registered office address changed from 2nd Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to Suite 3C Alperton House Bridgewater Road, Alperton Wembley Middlesex HA0 1EH on 19 February 2018
28 June 2017Total exemption small company accounts made up to 31 March 2016
28 June 2017Total exemption small company accounts made up to 31 March 2016
28 March 2017Current accounting period shortened from 28 March 2016 to 27 March 2016
28 March 2017Current accounting period shortened from 28 March 2016 to 27 March 2016
17 March 2017Confirmation statement made on 3 March 2017 with updates
17 March 2017Confirmation statement made on 3 March 2017 with updates
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016
28 April 2016Total exemption small company accounts made up to 31 March 2015
28 April 2016Total exemption small company accounts made up to 31 March 2015
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
21 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015
21 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015
1 May 2015Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Director's details changed for Scot Larken Scott on 1 March 2013
1 May 2015Secretary's details changed for Paul Dukelow on 30 October 2009
1 May 2015Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Director's details changed for Scot Larken Scott on 1 March 2013
1 May 2015Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Director's details changed for Scot Larken Scott on 1 March 2010
1 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Director's details changed for Scot Larken Scott on 1 March 2010
1 May 2015Secretary's details changed for Paul Dukelow on 30 October 2009
1 May 2015Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
1 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
31 March 2015Total exemption small company accounts made up to 31 March 2014
31 March 2015Total exemption small company accounts made up to 31 March 2014
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
11 March 2013Registered office address changed from 26 Farringdon Street London EC4A 4AB on 11 March 2013
11 March 2013Registered office address changed from 26 Farringdon Street London EC4A 4AB on 11 March 2013
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
3 January 2012Total exemption small company accounts made up to 31 March 2011
3 January 2012Total exemption small company accounts made up to 31 March 2011
4 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2011
4 February 2011Notice of completion of voluntary arrangement
4 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2011
4 February 2011Notice of completion of voluntary arrangement
7 January 2011Total exemption small company accounts made up to 31 March 2010
7 January 2011Total exemption small company accounts made up to 31 March 2010
13 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2010
13 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2010
4 February 2010Total exemption small company accounts made up to 31 March 2009
4 February 2010Total exemption small company accounts made up to 31 March 2009
27 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2009
27 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2009
20 March 2009Return made up to 03/03/09; full list of members
20 March 2009Return made up to 03/03/09; full list of members
28 January 2009Total exemption small company accounts made up to 31 March 2008
28 January 2009Total exemption small company accounts made up to 31 March 2008
30 May 2008Return made up to 03/03/08; full list of members
30 May 2008Return made up to 03/03/08; full list of members
29 May 2008Return made up to 03/03/07; full list of members
29 May 2008Return made up to 03/03/07; full list of members
30 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2008
30 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2008
30 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2009
30 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2009
28 January 2008Total exemption small company accounts made up to 31 March 2007
28 January 2008Total exemption small company accounts made up to 31 March 2007
19 October 2007Declaration of satisfaction of mortgage/charge
19 October 2007Declaration of satisfaction of mortgage/charge
19 October 2007Declaration of satisfaction of mortgage/charge
19 October 2007Declaration of satisfaction of mortgage/charge
26 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2006
26 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2006
27 March 2007Registered office changed on 27/03/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ
27 March 2007Registered office changed on 27/03/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ
12 February 2007Total exemption small company accounts made up to 31 March 2006
12 February 2007Total exemption small company accounts made up to 31 March 2006
15 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2005
15 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2005
14 March 2006Return made up to 03/03/06; full list of members
14 March 2006Return made up to 03/03/06; full list of members
2 February 2006Total exemption small company accounts made up to 31 March 2005
2 February 2006Total exemption small company accounts made up to 31 March 2005
27 January 2006Registered office changed on 27/01/06 from: edelman house 1238 high road whetstone london N20 0LH
27 January 2006Registered office changed on 27/01/06 from: edelman house 1238 high road whetstone london N20 0LH
23 September 2005Total exemption small company accounts made up to 31 March 2004
23 September 2005Total exemption small company accounts made up to 31 March 2004
12 April 2005Notice to Registrar of companies voluntary arrangement taking effect
12 April 2005Notice to Registrar of companies voluntary arrangement taking effect
22 March 2005Return made up to 03/03/05; full list of members
22 March 2005Return made up to 03/03/05; full list of members
6 January 2005Particulars of mortgage/charge
6 January 2005Particulars of mortgage/charge
25 October 2004Secretary resigned
25 October 2004Secretary resigned
25 October 2004New secretary appointed
25 October 2004New secretary appointed
1 July 2004Accounts for a small company made up to 31 March 2003
1 July 2004Accounts for a small company made up to 31 March 2003
30 March 2004Return made up to 03/03/04; full list of members
30 March 2004Return made up to 03/03/04; full list of members
4 February 2004Accounts for a small company made up to 31 March 2002
4 February 2004Accounts for a small company made up to 31 March 2002
27 September 2003Particulars of mortgage/charge
27 September 2003Particulars of mortgage/charge
3 April 2003Return made up to 03/03/03; full list of members
3 April 2003Return made up to 03/03/03; full list of members
28 November 2002Registered office changed on 28/11/02 from: rowlandson house (room 105 289/293 ballards lane london N12 8NP
28 November 2002Registered office changed on 28/11/02 from: rowlandson house (room 105 289/293 ballards lane london N12 8NP
2 August 2002Full accounts made up to 31 March 2001
2 August 2002Full accounts made up to 31 March 2001
24 July 2002Return made up to 03/03/02; full list of members
24 July 2002Return made up to 03/03/02; full list of members
1 May 2001Full accounts made up to 31 March 2000
1 May 2001Full accounts made up to 31 March 2000
15 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
15 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
12 June 2000Full accounts made up to 31 March 1999
12 June 2000Full accounts made up to 31 March 1999
27 April 2000Return made up to 03/03/00; full list of members
27 April 2000Return made up to 03/03/00; full list of members
9 March 1999Return made up to 03/03/99; no change of members
9 March 1999Return made up to 03/03/99; no change of members
6 January 1999Secretary resigned;director resigned
6 January 1999Secretary resigned;director resigned
6 January 1999Director's particulars changed
6 January 1999New secretary appointed
6 January 1999New secretary appointed
6 January 1999Director's particulars changed
28 October 1998Full accounts made up to 31 March 1998
28 October 1998Full accounts made up to 31 March 1998
6 March 1998Return made up to 03/03/98; full list of members
6 March 1998Return made up to 03/03/98; full list of members
22 May 1997Ad 15/05/97--------- £ si 998@1=998 £ ic 2/1000
22 May 1997Ad 15/05/97--------- £ si 998@1=998 £ ic 2/1000
20 May 1997Particulars of mortgage/charge
20 May 1997Particulars of mortgage/charge
20 March 1997Director resigned
20 March 1997New director appointed
20 March 1997Director resigned
20 March 1997Secretary resigned
20 March 1997Secretary resigned
20 March 1997New secretary appointed;new director appointed
20 March 1997Registered office changed on 20/03/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
20 March 1997New director appointed
20 March 1997Registered office changed on 20/03/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
20 March 1997New secretary appointed;new director appointed
3 March 1997Incorporation
3 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing