About

Registered Number: 06715857
Date of Incorporation: 06/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Amore (Prestwick) Ltd was setup in 2008. The company does not have any directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
CS01 - N/A 18 October 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 14 August 2018
PARENT_ACC - N/A 14 August 2018
GUARANTEE2 - N/A 14 August 2018
AGREEMENT2 - N/A 14 August 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 10 October 2017
PARENT_ACC - N/A 10 October 2017
AGREEMENT2 - N/A 10 October 2017
GUARANTEE2 - N/A 10 October 2017
AP01 - Appointment of director 11 December 2016
AP01 - Appointment of director 11 December 2016
TM01 - Termination of appointment of director 11 December 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 24 August 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
CERTNM - Change of name certificate 30 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 23 July 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 21 September 2011
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
RESOLUTIONS - N/A 11 September 2009
MEM/ARTS - N/A 11 September 2009
395 - Particulars of a mortgage or charge 02 June 2009
225 - Change of Accounting Reference Date 29 April 2009
CERTNM - Change of name certificate 29 April 2009
NEWINC - New incorporation documents 06 October 2008

Mortgages & Charges

Description Date Status Charge by
A security agreement 27 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.