AMARYLLIS GROUP LTD

04318206
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD IG6 3TU

Documents

Documents
Date Category Description Pages
09 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jun 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
14 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Sep 2021 resolution Resolution 1 Buy now
11 Sep 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
23 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2019 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
09 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 officers Termination of appointment of secretary (Gavin Ashley Mann) 1 Buy now
29 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2018 accounts Annual Accounts 7 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2018 officers Termination of appointment of director (Andrew John Papps) 1 Buy now
02 Oct 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
08 May 2018 officers Termination of appointment of director (Joanna Felicity Knight) 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 6 Buy now
30 Jan 2017 accounts Annual Accounts 11 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 mortgage Registration of a charge 37 Buy now
30 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jan 2016 annual-return Annual Return 6 Buy now
25 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2015 accounts Annual Accounts 11 Buy now
03 Sep 2015 officers Termination of appointment of director (Ben John Rocks) 1 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2015 officers Appointment of director (Mr Ben John Rocks) 2 Buy now
23 Dec 2014 annual-return Annual Return 6 Buy now
28 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Aug 2014 mortgage Registration of a charge 20 Buy now
17 Jul 2014 officers Termination of appointment of director (David Lochans) 1 Buy now
29 Apr 2014 accounts Annual Accounts 11 Buy now
13 Nov 2013 annual-return Annual Return 6 Buy now
17 Oct 2013 officers Termination of appointment of director (Steven Firth) 1 Buy now
30 Jul 2013 officers Appointment of director (Mr David Lochans) 2 Buy now
06 Jan 2013 accounts Annual Accounts 12 Buy now
28 Nov 2012 annual-return Annual Return 7 Buy now
21 Nov 2011 annual-return Annual Return 7 Buy now
18 Oct 2011 accounts Annual Accounts 12 Buy now
04 May 2011 officers Termination of appointment of director (Russell Stead) 1 Buy now
23 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 8 Buy now
16 Dec 2010 officers Change of particulars for director (David Richard King) 2 Buy now
10 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
11 Nov 2010 annual-return Annual Return 9 Buy now
27 Oct 2010 mortgage Particulars of a mortgage or charge 10 Buy now
25 Oct 2010 accounts Annual Accounts 12 Buy now
18 Jan 2010 officers Appointment of director (Mr Andrew John Papps) 2 Buy now
08 Jan 2010 accounts Annual Accounts 12 Buy now
04 Jan 2010 annual-return Annual Return 6 Buy now
04 Jan 2010 address Change Sail Address Company 1 Buy now
04 Jan 2010 officers Change of particulars for director (Steven Firth) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Joanna Felicity Knight) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Russell Anthony Stead) 2 Buy now
18 Nov 2009 officers Appointment of secretary (Mr Gavin Ashley Mann) 1 Buy now
18 Nov 2009 officers Termination of appointment of secretary (Russell Stead) 1 Buy now
24 Sep 2009 officers Director appointed russell anthony stead 2 Buy now
24 Sep 2009 officers Director appointed joanna felicity knight 2 Buy now
22 Sep 2009 officers Appointment terminated director michael ievers 1 Buy now
08 Jul 2009 accounts Annual Accounts 13 Buy now
08 Jul 2009 miscellaneous Miscellaneous 1 Buy now
18 Feb 2009 officers Secretary appointed russell anthony stead 2 Buy now
08 Feb 2009 officers Appointment terminated secretary rebecca sinclair 1 Buy now
12 Jan 2009 annual-return Return made up to 07/11/08; full list of members 4 Buy now
08 Dec 2008 accounts Accounting reference date shortened from 30/09/2009 to 31/03/2009 1 Buy now
20 Aug 2008 officers Appointment terminated secretary kieran chapman 1 Buy now
20 Aug 2008 officers Secretary appointed rebecca claire sinclair 2 Buy now
01 Aug 2008 accounts Annual Accounts 26 Buy now
19 Nov 2007 accounts Accounting reference date extended from 31/03/07 to 30/09/07 1 Buy now
16 Nov 2007 annual-return Return made up to 07/11/07; full list of members 3 Buy now
27 Sep 2007 officers Director resigned 1 Buy now
16 Aug 2007 officers Director resigned 1 Buy now
04 Aug 2007 officers Director resigned 1 Buy now
24 Jul 2007 officers Director's particulars changed 1 Buy now
11 Jul 2007 accounts Annual Accounts 24 Buy now
17 Apr 2007 officers Secretary resigned 1 Buy now
17 Apr 2007 officers New secretary appointed 2 Buy now
29 Mar 2007 officers New secretary appointed 2 Buy now
29 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
12 Feb 2007 officers Director resigned 1 Buy now
16 Jan 2007 officers Secretary resigned 1 Buy now
16 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
04 Jan 2007 officers New director appointed 2 Buy now
07 Dec 2006 annual-return Return made up to 07/11/06; full list of members 9 Buy now