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

Amazement Limited

Documents

Total Documents20
Total Pages84

Filing History

11 September 2017Confirmation statement made on 21 July 2017 with no updates
21 April 2017Total exemption small company accounts made up to 31 July 2016
25 July 2016Confirmation statement made on 21 July 2016 with updates
5 April 2016Total exemption small company accounts made up to 31 July 2015
21 November 2015Compulsory strike-off action has been discontinued
19 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
17 November 2015First Gazette notice for compulsory strike-off
21 April 2015Total exemption small company accounts made up to 31 July 2014
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
17 April 2014Total exemption small company accounts made up to 31 July 2013
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
19 April 2013Total exemption small company accounts made up to 31 July 2012
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
7 September 2011Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE on 7 September 2011
7 September 2011Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE on 7 September 2011
7 September 2011Appointment of Mr Sahin Aydin as a director
23 August 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 August 2011
23 August 2011Termination of appointment of Graham Cowan as a director
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing