AMARYLLIS GROUP HOLDINGS LTD

05951116
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH

Documents

Documents
Date Category Description Pages
23 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
23 Aug 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
15 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 Aug 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
22 Aug 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Aug 2019 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 41 Buy now
19 Jun 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
03 Apr 2019 insolvency Liquidation In Administration Progress Report 52 Buy now
09 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Sep 2018 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
07 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Sep 2018 insolvency Liquidation In Administration Proposals 113 Buy now
03 Sep 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
30 Aug 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2018 officers Termination of appointment of director (Anthony Peter Farlow) 1 Buy now
12 Apr 2018 officers Termination of appointment of director (Russell Hazelhurst) 1 Buy now
26 Oct 2017 officers Appointment of director (Mr Russell Hazelhurst) 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 accounts Annual Accounts 34 Buy now
30 Jan 2017 accounts Annual Accounts 27 Buy now
03 Oct 2016 mortgage Registration of a charge 37 Buy now
09 Aug 2016 officers Appointment of director (Mr Anthony Peter Farlow) 2 Buy now
09 Aug 2016 officers Appointment of director (Mr Andrew John Papps) 2 Buy now
30 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
04 Feb 2016 officers Change of particulars for secretary (Gavin Ashley Mann) 1 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
04 Sep 2015 accounts Annual Accounts 22 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 officers Termination of appointment of director (Michael John Eyre Ievers) 1 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2014 annual-return Annual Return 5 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
09 Jun 2014 officers Change of particulars for director (Mr Michael John Eyre Ievers) 2 Buy now
29 Apr 2014 accounts Annual Accounts 21 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
01 May 2013 officers Appointment of director (Mr Gavin Ashley Mann) 2 Buy now
07 Mar 2013 officers Change of particulars for director (Mr Michael John Eyre Ievers) 2 Buy now
06 Jan 2013 accounts Annual Accounts 20 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
18 Oct 2011 accounts Annual Accounts 20 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
02 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
23 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 7 Buy now
16 Dec 2010 officers Change of particulars for director (David Richard King) 2 Buy now
27 Oct 2010 mortgage Particulars of a mortgage or charge 10 Buy now
25 Oct 2010 accounts Annual Accounts 18 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Termination of appointment of director (William Price) 1 Buy now
08 Jan 2010 accounts Annual Accounts 18 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
11 May 2009 accounts Annual Accounts 13 Buy now
18 Feb 2009 officers Secretary appointed gavin ashley mann 2 Buy now
08 Feb 2009 officers Appointment terminated secretary rebecca sinclair 1 Buy now
06 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 2 8 Buy now
02 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
01 Oct 2008 annual-return Return made up to 29/09/08; full list of members 4 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
11 Dec 2007 capital Particulars of contract relating to shares 2 Buy now
11 Dec 2007 capital Ad 01/12/07--------- £ si 100000@1=100000 £ ic 1000/101000 2 Buy now
20 Nov 2007 capital Nc inc already adjusted 13/11/07 1 Buy now
20 Nov 2007 resolution Resolution 1 Buy now
13 Nov 2007 accounts Annual Accounts 9 Buy now
03 Oct 2007 annual-return Return made up to 29/09/07; full list of members 2 Buy now
03 Oct 2007 address Location of debenture register 1 Buy now
03 Oct 2007 address Location of register of members 1 Buy now
03 Oct 2007 address Registered office changed on 03/10/07 from: mrs rebecca brooks, amaryllis house, montrose road chelmsford essex CM2 6TE 1 Buy now
27 Sep 2007 officers New director appointed 2 Buy now
17 Apr 2007 officers Secretary resigned 1 Buy now
17 Apr 2007 officers New secretary appointed 2 Buy now
16 Jan 2007 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
29 Sep 2006 incorporation Incorporation Company 15 Buy now