AMAZINGRACE LIMITED

Flat 2 Stafford House Flat 2 Stafford House, London, W2 1TE
StatusACTIVE
Company No.07116679
CategoryPrivate Limited Company
Incorporated05 Jan 2010
Age14 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years5 years, 1 month

SUMMARY

AMAZINGRACE LIMITED is an active private limited company with number 07116679. It was incorporated 14 years, 6 months, 6 days ago, on 05 January 2010 and it was dissolved 5 years, 1 month ago, on 11 June 2019. The company address is Flat 2 Stafford House Flat 2 Stafford House, London, W2 1TE.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-11

Psc name: Dr Stephen Hser Terk Chew

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-11

Psc name: Mrs Alina Xiu Min Hua

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 19 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-19

Psc name: Mrs Alina Xiu Min Hua

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 19 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-19

Psc name: Dr Stephen Hser Terk Chew

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alina Xiu Min Hua

Notification date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Dr Stephen Hser Terk Chew

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Administrative restoration company

Date: 12 Aug 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Dr Stephen Hser Terk Chew

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Dr Stephen Hser Terk Chew

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: 5 Landor Road London SW9 9RX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Dr Stephen Hser Terk Chew

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: Flat 2 Stafford House 1 Maida Avenue London W2 1TE United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jan 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 05 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNATRON RADIO LIMITED

RINGSLADE HOUSE RINGSLADE ROAD,NEWTON ABBOT,TQ12 6PT

Number:09395105
Status:ACTIVE
Category:Private Limited Company

ELMELO LIMITED

JOHN ECCLES HOUSE,OXFORD,OX4 4GP

Number:10257702
Status:ACTIVE
Category:Private Limited Company

MOTOR HUT LTD

LAXTON HOUSE,PETERBOROUGH,PE1 2PN

Number:10105980
Status:ACTIVE
Category:Private Limited Company

OAKAPPLE LTD

OAKAPPLE ORCHARD WORLES COMMON,WORCESTER,WR6 6XQ

Number:11603193
Status:ACTIVE
Category:Private Limited Company

PJW LOGISTICS LTD

11 THE MEADOWS,BILLINGHAM,TS22 5GS

Number:11380474
Status:ACTIVE
Category:Private Limited Company

SI CONSTRUCTION & INVESTMENTS LTD

19 HUTTON DRIVE,GLASGOW,G51 4RR

Number:SC575463
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source