AMARILYS LIMITED

Register to unlock more data on OkredoRegister

AMARILYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03976058

Incorporation date

18/04/2000

Size

Small

Contacts

Registered address

Registered address

40-42 High Street, Newington, Sittingbourne, Kent ME9 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon15/05/2025
Application to strike the company off the register
dot icon13/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon14/08/2024
Previous accounting period extended from 2023-12-29 to 2024-06-29
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/09/2021
Change of details for Capimed Health Services, S.L as a person with significant control on 2021-08-04
dot icon07/09/2021
Change of details for Capimed Health Services, S.L as a person with significant control on 2021-08-04
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/09/2021
Cessation of Edicap Limited as a person with significant control on 2021-08-04
dot icon07/09/2021
Notification of Capimed Health Services, S.L as a person with significant control on 2021-08-04
dot icon28/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon17/06/2020
Director's details changed for Christian Henri Foissey on 2020-06-01
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon18/06/2019
Change of details for Medicap Holding International Limited as a person with significant control on 2019-03-01
dot icon09/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon22/12/2018
Accounts for a small company made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon30/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon18/04/2018
Change of details for Medicap Holding International Limited as a person with significant control on 2017-04-16
dot icon18/04/2018
Change of details for Medicap Holding International Limited as a person with significant control on 2017-04-16
dot icon22/03/2018
Accounts for a small company made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Director's details changed for Ian Bernard Wilders on 2013-07-22
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon12/05/2014
Termination of appointment of Alain Peretie as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon21/04/2010
Director's details changed for Ian Bernard Wilders on 2010-04-16
dot icon21/04/2010
Secretary's details changed for Ian Bernard Wilders on 2010-04-16
dot icon27/11/2009
Director's details changed for Dominique Paul Marie Francois Tassot on 2009-11-27
dot icon27/11/2009
Director's details changed for Alain Georges Luc Claude Peretie on 2009-11-27
dot icon27/11/2009
Director's details changed for Christian Henri Foissey on 2009-11-27
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 16/04/09; full list of members
dot icon01/05/2009
Director and secretary's change of particulars / ian wilders / 15/04/2009
dot icon01/05/2009
Director and secretary's change of particulars / ian wilders / 27/04/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/05/2008
Director's change of particulars / ian wilders / 29/04/2008
dot icon19/05/2008
Secretary's change of particulars / ian wilders / 29/04/2008
dot icon29/04/2008
Return made up to 17/04/08; full list of members
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: smith malhotra brenchley house 75-77HIGH street sittingbourne kent ME10 4AW
dot icon03/06/2007
Return made up to 18/04/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 18/04/06; full list of members
dot icon21/11/2005
Amended accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 18/04/05; full list of members
dot icon17/01/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/01/2005
Accounts for a small company made up to 2004-12-31
dot icon11/05/2004
Return made up to 18/04/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon14/06/2003
Registered office changed on 14/06/03 from: bank chambers 1 central avenue sittingbourne kent ME10 4AE
dot icon04/06/2003
Return made up to 18/04/03; full list of members
dot icon29/11/2002
Auditor's resignation
dot icon04/09/2002
Accounts for a small company made up to 2001-12-31
dot icon04/09/2002
Accounts for a small company made up to 2001-04-30
dot icon20/06/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon20/05/2002
Return made up to 18/04/02; full list of members
dot icon23/04/2002
Secretary resigned
dot icon08/01/2002
Compulsory strike-off action has been discontinued
dot icon04/01/2002
Return made up to 18/04/01; full list of members
dot icon09/11/2001
New secretary appointed
dot icon09/11/2001
Registered office changed on 09/11/01 from: 181 queen victoria street london EC4V 4DZ
dot icon09/10/2001
First Gazette notice for compulsory strike-off
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon26/04/2000
Director resigned
dot icon18/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
07/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
380.50K
-
0.00
253.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
17/04/2000 - 17/04/2000
10915
Wilders, Ian Bernard
Secretary
05/11/2001 - Present
-
Foissey, Christian Henri
Secretary
17/04/2000 - 05/11/2001
-
Peretie, Alain Georges Luc Claude
Director
17/04/2000 - 04/04/2014
1
Wilders, Peter James
Director
17/04/2000 - 27/11/2007
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMARILYS LIMITED

AMARILYS LIMITED is an(a) Dissolved company incorporated on 18/04/2000 with the registered office located at 40-42 High Street, Newington, Sittingbourne, Kent ME9 7JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMARILYS LIMITED?

toggle

AMARILYS LIMITED is currently Dissolved. It was registered on 18/04/2000 and dissolved on 12/08/2025.

Where is AMARILYS LIMITED located?

toggle

AMARILYS LIMITED is registered at 40-42 High Street, Newington, Sittingbourne, Kent ME9 7JL.

What does AMARILYS LIMITED do?

toggle

AMARILYS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMARILYS LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.