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 |