-
AMODOMA CAPITAL LIMITED - Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 07372611
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Resolve Partners Limited 22 York Buildings
- John Adam Street
- London
- WC2N 6JU Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU UK
Management
- Managing Directors
- BULL, Peter Anthony Edwin
- HASKEW, Stephen Clement
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-10
- Dissolved on
- 2023-06-24
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Stephen Clement Haskew
- Mr Tony Bull
- Mr Peter Anthony Edwin Bull
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2015-09-30
- Last Return Made Up To:
- 2011-09-10
-
AMODOMA CAPITAL LIMITED Company Description
- AMODOMA CAPITAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07372611. Its current trading status is "closed". It was registered 2010-09-10. It has declared SIC or NACE codes as "68320". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2011-09-10.It can be contacted at Resolve Partners Limited 22 York Buildings .
Get AMODOMA CAPITAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Amodoma Capital Limited - Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Did you know? kompany provides original and official company documents for AMODOMA CAPITAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-06-24) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-03-24) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-09) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-10) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-03) - LIQ03
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-08-13) - PSC04
-
liquidation-voluntary-appointment-of-liquidator (2019-02-25) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-02-21) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-19) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-14) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-20) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
-
confirmation-statement-with-updates (2016-10-19) - CS01
-
resolution (2016-12-23) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-12-23) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-30) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-12-23) - 4.20
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-12-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-20) - AR01
-
termination-director-company-with-name (2014-05-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-04-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
-
termination-director-company-with-name (2013-06-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-12) - AA
-
administrative-restoration-company (2013-06-12) - RT01
-
gazette-dissolved-compulsary (2013-04-30) - GAZ2
-
gazette-notice-compulsary (2013-01-15) - GAZ1
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-01-10) - GAZ1
-
gazette-filings-brought-up-to-date (2012-01-21) - DISS40
-
capital-alter-shares-subdivision (2012-01-24) - SH02
-
capital-allotment-shares (2012-01-31) - SH01
-
capital-allotment-shares (2012-02-01) - SH01
-
capital-allotment-shares (2012-02-02) - SH01
-
gazette-notice-compulsary (2012-05-08) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
-
gazette-filings-brought-up-to-date (2012-06-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-01) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-11-04) - AA01
-
appoint-person-director-company-with-name (2011-07-06) - AP01
-
appoint-person-director-company-with-name (2011-07-05) - AP01
-
appoint-person-director-company-with-name (2011-06-27) - AP01
-
appoint-person-director-company-with-name (2011-06-20) - AP01
-
appoint-person-director-company-with-name (2011-06-09) - AP01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-10) - NEWINC