Based in Dudley, Amarevida Ltd was founded on 31 July 1995, it has a status of "Active". The business has 4 directors listed as Hawkins, Sally-anne, Hawkins, Roger, Dr, Hawkins, Sally Anne, Malekout, Tara Jane at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALEKOUT, Tara Jane | 30 September 1995 | 13 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKINS, Sally-Anne | 13 March 2012 | - | 1 |
HAWKINS, Roger, Dr | 30 September 1995 | 01 January 2000 | 1 |
HAWKINS, Sally Anne | 31 July 1995 | 30 September 1995 | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 14 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 April 2019 | |
DS01 - Striking off application by a company | 16 April 2019 | |
CS01 - N/A | 26 August 2018 | |
AA - Annual Accounts | 29 September 2017 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
RESOLUTIONS - N/A | 27 September 2017 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 22 September 2016 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AD01 - Change of registered office address | 26 March 2015 | |
AD01 - Change of registered office address | 25 March 2015 | |
MR04 - N/A | 17 November 2014 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AP03 - Appointment of secretary | 13 March 2012 | |
TM01 - Termination of appointment of director | 13 March 2012 | |
TM02 - Termination of appointment of secretary | 13 March 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 14 July 2009 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 30 June 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 28 April 2005 | |
AA - Annual Accounts | 04 October 2004 | |
363s - Annual Return | 27 July 2004 | |
363s - Annual Return | 13 August 2003 | |
AA - Annual Accounts | 01 August 2003 | |
RESOLUTIONS - N/A | 03 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2002 | |
363s - Annual Return | 01 October 2002 | |
AA - Annual Accounts | 19 June 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 26 July 2001 | |
363s - Annual Return | 02 August 2000 | |
AA - Annual Accounts | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
287 - Change in situation or address of Registered Office | 11 February 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 17 September 1999 | |
363s - Annual Return | 04 August 1998 | |
AA - Annual Accounts | 20 April 1998 | |
363s - Annual Return | 08 October 1997 | |
AA - Annual Accounts | 28 April 1997 | |
363s - Annual Return | 31 December 1996 | |
288a - Notice of appointment of directors or secretaries | 31 December 1996 | |
288a - Notice of appointment of directors or secretaries | 31 December 1996 | |
288a - Notice of appointment of directors or secretaries | 31 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 April 1996 | |
395 - Particulars of a mortgage or charge | 09 February 1996 | |
288 - N/A | 03 August 1995 | |
NEWINC - New incorporation documents | 31 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 07 February 1996 | Fully Satisfied |
N/A |