This company is commonly known as Amilco Limited. The company was founded 10 years ago and was given the registration number 08809708. The firm's registered office is in SOUTHALL. You can find them at 1b First Floor, 142 Johnson Street, Southall, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | AMILCO LIMITED |
---|---|---|
Company Number | : | 08809708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2013 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1b First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom, UB2 5FD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1b First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD | Director | 09 July 2020 | Active |
Mckenzie House, Bury Street, Ruislip, England, HA4 7TL | Secretary | 11 December 2013 | Active |
Mckenzie House, Bury Street, Ruislip, England, HA4 7TL | Director | 11 December 2013 | Active |
Mckenzie House, Bury Street, Ruislip, England, HA4 7TL | Director | 11 December 2013 | Active |
Iilco Uk Limited | ||
Notified on | : | 19 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD |
Nature of control | : |
|
Mrs Jolanta Barbara Patel | ||
Notified on | : | 12 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 1b First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD |
Nature of control | : |
|
Mr Simon Ian Goldring | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maurice Turnor Gardner Llp, 15th Floor, Milton House, London, United Kingdom, EC2Y 9BH |
Nature of control | : |
|
Mr Rupert Charles Bradshaw Tichurst | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maurice Turnor Gardner Llp, 15th Floor, Milton House, London, United Kingdom, EC2Y 9BH |
Nature of control | : |
|
Mr Amit Hasmukhbhai Patel | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mckenzie House Bury Street, Ruislip, England, HA4 7TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-23 | Dissolution | Dissolution application strike off company. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Accounts | Change account reference date company current shortened. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.