AMEJA CARE LIMITED
Status | DISSOLVED |
Company No. | 11332734 |
Category | Private Limited Company |
Incorporated | 27 Apr 2018 |
Age | 6 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 28 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
Dissolution application strike off company
Date: 12 Feb 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
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
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
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
Some Companies
271 CHAPTER ROAD,LONDON,NW2 5LU
Number: | 10844508 |
Status: | ACTIVE |
Category: | Private Limited Company |
284 CAMBRIDGE HEATH ROAD,LONDON,E2 9DA
Number: | 07350985 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
35 CRANLEY DRIVE,LONDON,IG2 6AH
Number: | 08780620 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART BUILDING CONSTRUCTION LTD
16 16,GLASGOW,G44 3LT
Number: | SC514727 |
Status: | ACTIVE |
Category: | Private Limited Company |