AMEJA CARE LIMITED

Unit 32 - Century Business Centre Manvers Way Unit 32 - Century Business Centre Manvers Way, Rotherham, S63 5DA, South Yorkshire
StatusDISSOLVED
Company No.11332734
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years28 days

SUMMARY

AMEJA CARE LIMITED is an dissolved private limited company with number 11332734. It was incorporated 6 years, 1 month, 7 days ago, on 27 April 2018 and it was dissolved 28 days ago, on 07 May 2024. The company address is Unit 32 - Century Business Centre Manvers Way Unit 32 - Century Business Centre Manvers Way, Rotherham, S63 5DA, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-04

Officer name: Mr Michael Whitehead

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 May 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Legacy

Date: 06 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/21

Documents

View document PDF

Legacy

Date: 06 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/21

Documents

View document PDF

Legacy

Date: 06 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abigail Gerianne Whitehead

Notification date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Whitehead

Change date: 2019-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: Unit 32 - Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA

Change date: 2020-01-31

Old address: Offices at Roman Court Nursing Home Old Farm Court Mexborough S64 9HF United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin James Reid

Appointment date: 2019-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBUSTAN BAKERY LIMITED

271 CHAPTER ROAD,LONDON,NW2 5LU

Number:10844508
Status:ACTIVE
Category:Private Limited Company

HUNTHOLD LIMITED

284 CAMBRIDGE HEATH ROAD,LONDON,E2 9DA

Number:07350985
Status:ACTIVE
Category:Private Limited Company

IDORRA LTD

WILLOWCROFT LAITY LANE,ST. IVES,TR26 2TF

Number:09425795
Status:ACTIVE
Category:Private Limited Company

NETNAMES BRAND PROTECTION HOLDINGS LIMITED

25 CANADA SQUARE,LONDON,E14 5LQ

Number:04034960
Status:ACTIVE
Category:Private Limited Company

SAFE HEALTHCARE LIMITED

35 CRANLEY DRIVE,LONDON,IG2 6AH

Number:08780620
Status:ACTIVE
Category:Private Limited Company
Number:SC514727
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