AMERIN LIMITED

6th Floor, 2 London Wall Place, London, EC2Y 5AU
StatusDISSOLVED
Company No.03220089
CategoryPrivate Limited Company
Incorporated03 Jul 1996
Age27 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution30 Aug 2023
Years9 months, 17 days

SUMMARY

AMERIN LIMITED is an dissolved private limited company with number 03220089. It was incorporated 27 years, 11 months, 13 days ago, on 03 July 1996 and it was dissolved 9 months, 17 days ago, on 30 August 2023. The company address is 6th Floor, 2 London Wall Place, London, EC2Y 5AU.



Company Fillings

Gazette dissolved liquidation

Date: 30 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

New address: 6th Floor, 2 London Wall Place London EC2Y 5AU

Change date: 2022-04-07

Old address: 42-48 Great Portland Street (C/O Busaba) London W1W 7NB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2021

Action Date: 14 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-27

New date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Whitehead

Termination date: 2020-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-30

Charge number: 032200890016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-30

Charge number: 032200890017

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-30

Charge number: 032200890015

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 26 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-02

Officer name: Mr Marc Whitehead

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-19

Officer name: Brigid Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brigid Hughes

Termination date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Harrison

Appointment date: 2018-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 27 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2017

Action Date: 27 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-27

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Marc Lombardo

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 28 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032200890014

Charge creation date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Lombardo

Appointment date: 2016-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Second filing of form with form type

Date: 13 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-31

Officer name: Ms Brigid Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Tak Wai Yau

Termination date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuriye Jale Erentok Yau

Termination date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2014

Action Date: 25 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2013

Action Date: 26 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2012

Action Date: 28 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-28

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Winter

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brigid Hughes

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Winter

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-16

Officer name: Nuriye Jale Erentok Yau

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nuriye Jale Erentok Yau

Change date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-16

Officer name: Sarah Joy Winter

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Joy Winter

Change date: 2011-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 29 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-29

Documents

View document PDF

Legacy

Date: 19 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 17 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 30 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 06/08/2009 from, 2ND floor 42-48 great portland street, london, W1W 7NB

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen gee

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nuriye erentok yau

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed sarah winter

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 31/10/2008 from, 151 wardour street 4TH floor, london, W1F 8WE

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 06/08/2008 from, 4TH floor, 151 wardour street, london, W1F 8WE

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed stephen gee

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed nuriye jale erentok yau

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael seifert

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sunil dattani

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary linda yau

Documents

View document PDF

Resolution

Date: 08 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2008

Action Date: 02 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-02

Documents

View document PDF

Auditors resignation company

Date: 05 Jun 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2008

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2006

Action Date: 28 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-28

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed busaba eathai LTD.\certificate issued on 15/09/06

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 12/07/06 from: 6TH floor, 16-19 gresse street, london, W1T 1QL

Documents

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

COLLINGHAM AND DISTRICT AGRICULTURAL SOCIETY

27 & 33 CASTLE GATE,NOTTINGHAMSHIRE,NG24 1BA

Number:02850534
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DAVDAN LTD.

UNIT 2.14 ASTRA HOUSE, 23 - 25 ARKLOW ROAD,,LONDON,SE14 6BY

Number:11472973
Status:ACTIVE
Category:Private Limited Company

JOY CREATIVE LIMITED

THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:09010927
Status:ACTIVE
Category:Private Limited Company

QUIRKY ENTERPRISES LIMITED

17 KIMBERLEY ROAD,LONDON,SW9 9DQ

Number:10773906
Status:ACTIVE
Category:Private Limited Company

RURAL ESCAPE LIMITED

3RD FLOOR BUTT DYKE HOUSE,NOTTINGHAM,NG1 6EE

Number:04947934
Status:ACTIVE
Category:Private Limited Company

SOUTHACRES LTD

MOSS HALL FARM,BERWICK-UPON-TWEED,TD15 2QE

Number:11288976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source