This company is commonly known as Amanisam Ltd. The company was founded 8 years ago and was given the registration number 10117458. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AMANISAM LTD |
---|---|---|
Company Number | : | 10117458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2016 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 9 Carey Court, 70 The Avenue, Beckenham, England, BR3 5ES | Director | 11 April 2016 | Active |
Chenola Anderson-Samuels | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 9 Carey Court, 70 The Avenue, Beckenham, England, BR3 5ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-21 | Gazette | Gazette notice voluntary. | Download |
2022-06-08 | Dissolution | Dissolution application strike off company. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-26 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-17 | Accounts | Change account reference date company previous extended. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2020-12-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.