About

Registered Number: 07387424
Date of Incorporation: 24/09/2010 (14 years and 6 months ago)
Company Status: Active
Registered Address: 4 Noram House, Cheapside, Shifnal, Shorpshire, TF11 8AF,

 

Amacon Projects Ltd was registered on 24 September 2010 with its registered office in Shorpshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of the organisation are Beale, Donna, Beale, Mark Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Mark Stanley 24 September 2010 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BEALE, Donna 05 April 2012 31 March 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 18 May 2020
AD01 - Change of registered office address 09 March 2020
DISS40 - Notice of striking-off action discontinued 01 October 2019
CS01 - N/A 30 September 2019
AD01 - Change of registered office address 30 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA01 - Change of accounting reference date 20 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 December 2017
DISS16(SOAS) - N/A 07 October 2017
DISS40 - Notice of striking-off action discontinued 07 October 2017
AD01 - Change of registered office address 06 October 2017
CS01 - N/A 06 October 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 26 October 2016
CS01 - N/A 25 October 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 21 August 2014
AR01 - Annual Return 09 May 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 11 February 2014
RESOLUTIONS - N/A 15 May 2013
SH01 - Return of Allotment of shares 30 April 2013
AR01 - Annual Return 19 April 2013
SH01 - Return of Allotment of shares 10 April 2013
AD01 - Change of registered office address 10 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AA01 - Change of accounting reference date 13 September 2012
AA - Annual Accounts 21 June 2012
AP03 - Appointment of secretary 21 June 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 21 December 2011
AD01 - Change of registered office address 27 October 2010
NEWINC - New incorporation documents 24 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.