AMY INTERNATIONAL ARTISTS LIMITED
Status | LIQUIDATION |
Company No. | 02957872 |
Category | Private Limited Company |
Incorporated | 11 Aug 1994 |
Age | 29 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
AMY INTERNATIONAL ARTISTS LIMITED is an liquidation private limited company with number 02957872. It was incorporated 29 years, 9 months, 24 days ago, on 11 August 1994. The company address is Griffins Griffins, Tavistock Square, WC1H 9HR, London.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Address
Type: AD01
Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG
Change date: 2023-09-21
New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR
Documents
Liquidation court order miscellaneous
Date: 13 Jan 2017
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:c/o replacement of liquidator
Documents
Liquidation compulsory winding up order
Date: 13 Jan 2017
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory appointment liquidator
Date: 13 Jan 2017
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 10 May 2010
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Address
Type: AD01
Old address: 2Nd Floor River Court Mill Lane Godalming Surrey GU7 1EY
Change date: 2010-03-29
Documents
Liquidation compulsory appointment liquidator
Date: 29 Mar 2010
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 19 Mar 2010
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 18 Mar 2010
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/10/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 08/11/05 from: apple garth hook road rotherwick hook hampshire RG27 9BY
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 19/10/05 from: 6 fulham business exchange imperial wharf london SW6 2TL
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 05/10/05 from: the beeches church road fleet hampshire GU51 4LY
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Legacy
Date: 13 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 30 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 31/01/01 from: the beeches church road fleet hampshire GU13 8LB
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/99; full list of members
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 01 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/98; full list of members
Documents
Accounts with accounts type small
Date: 08 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 08 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/97; full list of members
Documents
Accounts with accounts type small
Date: 20 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 28 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/96; full list of members
Documents
Legacy
Date: 26 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 15 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/95; full list of members
Documents
Legacy
Date: 10 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 1995
Category: Capital
Type: 88(2)R
Description: Ad 11/08/94--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 01 Feb 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 10 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Aug 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
UNIT 94 KINGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST
Number: | 11583966 |
Status: | ACTIVE |
Category: | Private Limited Company |
GF & JE POTTER GARAGES LIMITED
POTTER HOUSE,WELSHPOOL,SY21 7BE
Number: | 03377956 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH JOSEPH,LONDON,SE1 0NL
Number: | 04609769 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD
Number: | 10569090 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN
Number: | 10497886 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNFIELDS MANAGEMENT COMPANY LIMITED
BARLEY HOUSE THE CORNFIELDS,DORCHESTER,DT2 7QD
Number: | 05413941 |
Status: | ACTIVE |
Category: | Private Limited Company |