AMICA DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

AMICA DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08221872

Incorporation date

20/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2012)
dot icon17/11/2023
Final Gazette dissolved following liquidation
dot icon17/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon19/01/2023
Liquidators' statement of receipts and payments to 2022-11-29
dot icon23/12/2021
Registered office address changed from Ground Floor Number 9 Sommers Road Industrial Estate Rugby CV22 7DB to 10 st. Helens Road Swansea SA1 4AW on 2021-12-23
dot icon07/12/2021
Registered office address changed from Ground Floor Number 9 Sommers Road Industrial Estate Rugby CV22 7DB England to Ground Floor Number 9 Sommers Road Industrial Estate Rugby CV22 7DB on 2021-12-07
dot icon07/12/2021
Statement of affairs
dot icon07/12/2021
Appointment of a voluntary liquidator
dot icon07/12/2021
Resolutions
dot icon18/11/2021
Compulsory strike-off action has been discontinued
dot icon17/11/2021
Confirmation statement made on 2021-09-20 with updates
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2020
Confirmation statement made on 2020-09-20 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/05/2020
Cessation of Beyondstock Limited as a person with significant control on 2020-04-30
dot icon11/05/2020
Notification of Brendon James O'malley as a person with significant control on 2020-04-30
dot icon11/05/2020
Termination of appointment of Norman John Henry Geller as a director on 2020-04-30
dot icon02/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon27/08/2018
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/03/2018
Registered office address changed from Unit 2 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ to Ground Floor Number 9 Sommers Road Industrial Estate Rugby CV22 7DB on 2018-03-15
dot icon15/03/2018
Director's details changed for Mr Brendon James O'malley on 2018-03-15
dot icon09/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/09/2015
Director's details changed for Mr Brendon James O'malley on 2015-09-22
dot icon23/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon23/09/2015
Registered office address changed from Unit 2 Kings Hill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ to Unit 2 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ on 2015-09-23
dot icon11/06/2015
Registered office address changed from Unit 6 116 Putney Bridge Road Putney SW15 2NQ to Unit 2 Kings Hill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ on 2015-06-11
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/11/2014
Amended total exemption small company accounts made up to 2013-08-31
dot icon29/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon11/09/2014
Director's details changed for Mr Brendon James O'malley on 2013-10-01
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/11/2013
Register inspection address has been changed
dot icon26/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon21/11/2013
Appointment of Mr Norman John Henry Geller as a director
dot icon16/10/2013
Statement of capital following an allotment of shares on 2013-07-07
dot icon16/10/2013
Previous accounting period shortened from 2014-02-28 to 2013-08-31
dot icon27/08/2013
Registration of charge 082218720001
dot icon02/10/2012
Current accounting period extended from 2013-09-30 to 2014-02-28
dot icon20/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMICA DISTRIBUTION LIMITED

AMICA DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 20/09/2012 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently no 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 AMICA DISTRIBUTION LIMITED?

toggle

AMICA DISTRIBUTION LIMITED is currently Dissolved. It was registered on 20/09/2012 and dissolved on 17/11/2023.

Where is AMICA DISTRIBUTION LIMITED located?

toggle

AMICA DISTRIBUTION LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does AMICA DISTRIBUTION LIMITED do?

toggle

AMICA DISTRIBUTION LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AMICA DISTRIBUTION LIMITED?

toggle

The latest filing was on 17/11/2023: Final Gazette dissolved following liquidation.