AMEBA LIMITED - SUTTON COLDFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-08-29 View Report
Gazette. Gazette notice compulsory. 2023-06-13 View Report
Address. Change date: 2022-03-26. Old address: 1a Waltham Court Milley Lane Ruscombe Reading Berkshire RG10 9AA. New address: Haslehursts, 88 Hill Village Road Sutton Coldfield B75 5BE. 2022-03-26 View Report
Accounts. Accounts type dormant. 2022-03-26 View Report
Confirmation statement. Statement with no updates. 2022-03-26 View Report
Accounts. Accounts type dormant. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Accounts. Accounts type dormant. 2020-03-25 View Report
Confirmation statement. Statement with no updates. 2019-07-13 View Report
Accounts. Accounts type dormant. 2019-03-24 View Report
Confirmation statement. Statement with no updates. 2018-07-13 View Report
Accounts. Accounts type dormant. 2018-03-23 View Report
Confirmation statement. Statement with no updates. 2017-07-13 View Report
Accounts. Accounts type dormant. 2017-03-25 View Report
Confirmation statement. Statement with updates. 2016-07-18 View Report
Accounts. Accounts type dormant. 2015-08-04 View Report
Officers. Termination date: 2015-06-30. Officer name: Graeme Hutchinson. 2015-07-18 View Report
Annual return. With made up date full list shareholders. 2015-07-18 View Report
Officers. Termination date: 2015-06-30. Officer name: Graeme Hutchinson. 2015-07-18 View Report
Accounts. Accounts type dormant. 2015-06-20 View Report
Annual return. With made up date full list shareholders. 2014-07-20 View Report
Accounts. Accounts type dormant. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-07-14 View Report
Accounts. Accounts type dormant. 2013-04-21 View Report
Annual return. With made up date full list shareholders. 2012-07-22 View Report
Accounts. Accounts type dormant. 2012-04-10 View Report
Annual return. With made up date full list shareholders. 2011-09-17 View Report
Accounts. Accounts type dormant. 2011-06-18 View Report
Annual return. With made up date full list shareholders. 2010-08-24 View Report
Officers. Change date: 2010-07-01. Officer name: Mr Stephen Barrington. 2010-08-24 View Report
Officers. Officer name: Catherine Sales. 2009-11-19 View Report
Accounts. Accounts type dormant. 2009-09-15 View Report
Officers. Description: Director appointed mr graeme hutchinson. 2009-07-14 View Report
Annual return. Legacy. 2009-07-13 View Report
Accounts. Accounts type dormant. 2009-07-13 View Report
Officers. Description: Appointment terminated secretary nationwide company secretaries LTD. 2009-06-09 View Report
Officers. Description: Director appointed mr stephen barrington. 2009-06-09 View Report
Address. Description: Registered office changed on 21/04/2009 from, somerset house, 40-49 price street, birmingham, B4 6LZ. 2009-04-21 View Report
Change of name. Description: Company name changed amarillo marketing LIMITED\certificate issued on 01/04/09. 2009-03-31 View Report
Annual return. Legacy. 2008-07-28 View Report
Accounts. Accounts type dormant. 2008-05-12 View Report
Annual return. Legacy. 2007-07-31 View Report
Incorporation. Incorporation company. 2006-07-14 View Report