This company is commonly known as Amaze (europe) Limited. The company was founded 16 years ago and was given the registration number 06418202. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | AMAZE (EUROPE) LIMITED |
---|---|---|
Company Number | : | 06418202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2007 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Soho Street, Soho, London, England, W1D 3AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Finsbury Square, Finsbury Square, London, EC2A 1AG | Director | 17 August 2022 | Active |
7 Breckland Close, Stalybridge, SK15 2QQ | Secretary | 08 November 2007 | Active |
30 Finsbury Square, Finsbury Square, London, EC2A 1AG | Secretary | 01 November 2015 | Active |
One, Tudor Street, London, EC4Y 0AH | Secretary | 20 September 2013 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 05 November 2007 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 28 March 2013 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 20 October 2008 | Active |
18 Whalley Road, Hale, WA15 9DF | Director | 05 November 2007 | Active |
The Chapel, 380 Deansgate, Manchester, M3 4LY | Director | 01 June 2008 | Active |
The Spitfire Building, 71 Collier Street, London, United Kingdom, N1 9BE | Director | 17 August 2022 | Active |
1, Tudor Street, London, EC4Y 0AH | Director | 01 August 2014 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 06 November 2007 | Active |
Brow Cottage, Cowlishaw Brow, Romiley, Stockport, SK6 4NU | Director | 06 November 2007 | Active |
The Spitfire Building, 71 Collier Street, London, England, N1 9BE | Director | 17 June 2019 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 28 March 2013 | Active |
Quay House, 142 Commercial Street, Edinburgh, United Kingdom, EH6 6LB | Director | 05 January 2017 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 27 March 2018 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 27 March 2018 | Active |
The Spitfire Building, 71 Collier Street, London, England, N1 9BE | Director | 04 August 2018 | Active |
Kin And Carta Group Limited | ||
Notified on | : | 23 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Spitfire Building, 71 Collier Street, London, United Kingdom, N19BE |
Nature of control | : |
|
Amaze (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Spitfire Building, 71 Collier Street, London, England, N1 9BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-06-09 | Address | Change sail address company with new address. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-11 | Resolution | Resolution. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Other | Legacy. | Download |
2021-05-13 | Accounts | Legacy. | Download |
2021-05-13 | Other | Legacy. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.