This company is commonly known as Amaze Technology Limited. The company was founded 16 years ago and was given the registration number 06385430. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | AMAZE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 06385430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 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, London, EC2A 1AG | Director | 17 August 2022 | Active |
12 Waggoners Hollow, Bagshot, GU19 5RE | Secretary | 01 October 2007 | Active |
One, Tudor Street, London, EC4Y 0AH | Secretary | 22 September 2011 | Active |
30, Finsbury Square, London, EC2A 1AG | Secretary | 01 November 2015 | Active |
One, Tudor Street, London, EC4Y 0AH | Secretary | 20 September 2013 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 28 March 2013 | Active |
12 Waggoners Hollow, Bagshot, GU19 5RE | Director | 01 October 2007 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 22 September 2011 | Active |
6 Cherryvalley Park, Belfast, BT5 6PL | Director | 08 November 2007 | Active |
The Spitfire Building, 71 Collier Street, London, United Kingdom, N1 9BE | Director | 17 August 2022 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 28 March 2013 | Active |
Flat 17 Ullswater House, 203 Mossley Hill Drive, Liverpool, L17 0EL | Director | 16 September 2009 | Active |
6, Greenacres, Frodsham, WA6 6BU | Director | 16 September 2009 | 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 |
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 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 | |
---|---|---|---|
2024-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Officers | Termination director 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 appointment of liquidator. | Download |
2023-05-11 | Resolution | Resolution. | Download |
2023-05-11 | Insolvency | Liquidation voluntary declaration of solvency. | 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 |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | 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 |
2022-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | 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 |
2021-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-09 | Officers | Change person director company with change date. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.