AMAZE COMMUNICATION SERVICES LIMITED

02051287
30 FINSBURY SQUARE FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
07 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
07 Apr 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
09 Oct 2023 officers Termination of appointment of secretary (Daniel Fattal) 1 Buy now
09 Oct 2023 officers Termination of appointment of director (Daniel Fattal) 1 Buy now
13 Jun 2023 address Change Sail Address Company With New Address 2 Buy now
11 May 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 May 2023 resolution Resolution 1 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2022 officers Termination of appointment of director (J Schwan) 1 Buy now
26 Aug 2022 officers Appointment of director (Michael Francis Gallagher) 2 Buy now
26 Aug 2022 officers Termination of appointment of director (George Chris Kutsor) 1 Buy now
26 Aug 2022 officers Appointment of director (Mr Daniel Fattal) 2 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 16 Buy now
03 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2021 accounts Annual Accounts 18 Buy now
12 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/07/20 2 Buy now
12 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/20 250 Buy now
11 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 31/07/20 3 Buy now
26 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/07/20 2 Buy now
24 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/20 250 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2020 officers Change of particulars for secretary (Mr Daniel Fattal) 1 Buy now
06 Nov 2020 officers Change of particulars for director (Mr George Chris Kutsor) 2 Buy now
06 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2020 accounts Annual Accounts 21 Buy now
05 Aug 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/19 174 Buy now
05 Aug 2020 other Audit exemption statement of guarantee by parent company for period ending 31/07/19 3 Buy now
05 Aug 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/07/19 2 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2020 officers Change of particulars for director (Mr J Schwan) 2 Buy now
16 Sep 2019 officers Termination of appointment of director (Fiona Margaret Proudler) 1 Buy now
27 Jun 2019 officers Appointment of director (Mr George Chris Kutsor) 2 Buy now
25 Jun 2019 officers Termination of appointment of director (Paul Bradley Gray) 1 Buy now
07 May 2019 accounts Annual Accounts 17 Buy now
07 May 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 03/08/18 161 Buy now
07 May 2019 other Notice of agreement to exemption from audit of accounts for period ending 03/08/18 1 Buy now
07 May 2019 other Audit exemption statement of guarantee by parent company for period ending 03/08/18 3 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 officers Termination of appointment of director (Scott Robertson) 1 Buy now
06 Aug 2018 officers Appointment of director (Mr J Schwan) 2 Buy now
06 Aug 2018 officers Termination of appointment of director (Matthew Robert Armitage) 1 Buy now
19 Apr 2018 accounts Annual Accounts 16 Buy now
19 Apr 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 28/07/17 136 Buy now
19 Apr 2018 other Notice of agreement to exemption from audit of accounts for period ending 28/07/17 1 Buy now
19 Apr 2018 other Audit exemption statement of guarantee by parent company for period ending 28/07/17 3 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 officers Appointment of director (Mr Scott Robertson) 2 Buy now
27 Mar 2018 officers Appointment of director (Ms Fiona Margaret Proudler) 2 Buy now
18 Oct 2017 officers Termination of appointment of director (Anthony Patrick Murphy) 1 Buy now
06 Jul 2017 officers Termination of appointment of director (Stephen Philip Collins) 1 Buy now
13 Apr 2017 accounts Annual Accounts 15 Buy now
13 Apr 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 29/07/16 121 Buy now
13 Apr 2017 other Audit exemption statement of guarantee by parent company for period ending 29/07/16 3 Buy now
13 Apr 2017 other Notice of agreement to exemption from audit of accounts for period ending 29/07/16 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 officers Appointment of director (Anthony Patrick Murphy) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Natalie Sarah Gross) 1 Buy now
03 May 2016 accounts Annual Accounts 13 Buy now
03 May 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/15 118 Buy now
03 May 2016 other Audit exemption statement of guarantee by parent company for period ending 31/07/15 3 Buy now
03 May 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/07/15 1 Buy now
25 Apr 2016 annual-return Annual Return 7 Buy now
02 Nov 2015 officers Termination of appointment of secretary (Philip Charles Harris) 1 Buy now
02 Nov 2015 officers Appointment of secretary (Mr Daniel Fattal) 2 Buy now
12 Jun 2015 annual-return Annual Return 7 Buy now
23 Apr 2015 accounts Annual Accounts 17 Buy now
15 Dec 2014 officers Termination of appointment of director (Patrick Neil Martell) 1 Buy now
28 Aug 2014 officers Appointment of director (Paul Bradley Gray) 3 Buy now
13 May 2014 annual-return Annual Return 7 Buy now
23 Apr 2014 accounts Annual Accounts 16 Buy now
18 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
12 Nov 2013 officers Appointment of secretary (Philip Charles Harris) 3 Buy now
04 Nov 2013 officers Termination of appointment of secretary (Stephen Collins) 1 Buy now
11 Jun 2013 accounts Annual Accounts 16 Buy now
05 Jun 2013 annual-return Annual Return 7 Buy now
03 Jun 2013 officers Appointment of director (Matthew Robert Armitage) 3 Buy now
03 Jun 2013 officers Appointment of director (Patrick Neil Martell) 3 Buy now
18 Apr 2013 officers Termination of appointment of director (Vikki Ashton) 2 Buy now
18 Apr 2013 officers Termination of appointment of director (Gerrard Ashton) 2 Buy now
18 Apr 2013 officers Termination of appointment of director (Paul Sanders) 2 Buy now
18 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Apr 2013 officers Appointment of director (Stephen Philip Collins) 3 Buy now
18 Apr 2013 officers Appointment of director (Natalie Sarah Gross) 3 Buy now
13 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
11 Apr 2013 officers Appointment of director (Miss Natalie Sarah Gross) 3 Buy now
11 Apr 2013 officers Appointment of director (Mr Stephen Philip Collins) 3 Buy now
19 Jul 2012 accounts Annual Accounts 15 Buy now
10 Apr 2012 annual-return Annual Return 6 Buy now
22 Feb 2012 officers Termination of appointment of director (Rhoderick Hyde) 1 Buy now
08 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now