AMICUS ACCOUNTING LIMITED

15 Warwick Road, Stratford-Upon-Avon, CV37 6YW, Warwickshire, England
StatusDISSOLVED
Company No.07292572
CategoryPrivate Limited Company
Incorporated22 Jun 2010
Age13 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months

SUMMARY

AMICUS ACCOUNTING LIMITED is an dissolved private limited company with number 07292572. It was incorporated 13 years, 10 months, 24 days ago, on 22 June 2010 and it was dissolved 1 year, 9 months ago, on 16 August 2022. The company address is 15 Warwick Road, Stratford-upon-avon, CV37 6YW, Warwickshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

New address: 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW

Old address: 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ England

Change date: 2021-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072925720001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-07

Psc name: Murphy Salisbury Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-07

Psc name: Steven Barry Walsh

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-07

Officer name: Mr Brijinder Kumar Gupta

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bullock

Appointment date: 2018-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Walsh

Termination date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Walsh

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Frances Walsh

Change date: 2016-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Barry Walsh

Change date: 2016-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

New address: 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ

Old address: Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW

Change date: 2016-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2015

Action Date: 17 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-17

Charge number: 072925720001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Barry Walsh

Change date: 2015-01-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Frances Walsh

Appointment date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Old address: 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG England

Change date: 2012-12-20

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clifton cowley innovation finance LIMITED\certificate issued on 19/12/12

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Symons

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Warden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Wood

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-24

Officer name: Mr Steven Barry Walsh

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2012

Action Date: 01 Oct 2011

Category: Capital

Type: SH01

Capital : 2.42 GBP

Date: 2011-10-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2012

Action Date: 01 Oct 2011

Category: Capital

Type: SH01

Capital : 2.42 GBP

Date: 2011-10-01

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jan 2012

Action Date: 01 Oct 2011

Category: Capital

Type: SH02

Date: 2011-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Ryan Wood

Change date: 2011-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-04

Officer name: Mr Thomas Ryan Wood

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Mr Steven Barry Walsh

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-31

Made up date: 2011-06-30

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hatch innovation finance LIMITED\certificate issued on 07/07/10

Documents

View document PDF

Change of name notice

Date: 07 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAWSHAW BAILEY SWANSEA LIMITED

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:11393309
Status:ACTIVE
Category:Private Limited Company

FIXLANDS (INVESTMENTS) LIMITED

3 BULL HILL,NESTON,CH64 4DN

Number:07153476
Status:ACTIVE
Category:Private Limited Company

INFOSEC-UK LIMITED

111 WILMINGTON GARDENS,BARKING,IG11 9TR

Number:11329337
Status:ACTIVE
Category:Private Limited Company

MARK WRATHALL LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:08312030
Status:ACTIVE
Category:Private Limited Company

MAVOSS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11488406
Status:ACTIVE
Category:Private Limited Company

SHREEJAY LIMITED

34 MELBOURNE AVENUE,LONDON,W13 9BT

Number:10700007
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