Amaryllis Group Ltd

DataGardener
dissolved
Unknown

Amaryllis Group Ltd

04318206Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

07/11/2001

Company Age

24 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Amaryllis Group Ltd (04318206) is a private limited with share capital incorporated on 07/11/2001 (24 years old) and registered in ilford, IG63TU. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 07/11/2001
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-09-2021
Resolution
Category:Resolution
Date:11-09-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-09-2021
Gazette Notice Voluntary
Category:Gazette
Date:23-03-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:18-03-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:29-04-2019
Gazette Notice Voluntary
Category:Gazette
Date:09-04-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:29-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:28-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:25-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Termination Director Company With Name
Category:Officers
Date:17-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2011
Termination Director Company With Name
Category:Officers
Date:04-05-2011
Legacy
Category:Mortgage
Date:23-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2010
Change Of Name Notice
Category:Change Of Name
Date:10-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Legacy
Category:Mortgage
Date:27-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2010
Change Sail Address Company
Category:Address
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:18-11-2009
Termination Secretary Company With Name
Category:Officers
Date:18-11-2009
Legacy
Category:Officers
Date:24-09-2009
Legacy
Category:Officers
Date:24-09-2009
Legacy
Category:Officers
Date:22-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2009
Miscellaneous
Category:Miscellaneous
Date:08-07-2009
Legacy
Category:Officers
Date:18-02-2009
Legacy
Category:Officers
Date:08-02-2009
Legacy
Category:Annual Return
Date:12-01-2009
Legacy
Category:Accounts
Date:08-12-2008
Legacy
Category:Officers
Date:20-08-2008
Legacy
Category:Officers
Date:20-08-2008
Accounts With Accounts Type Group
Category:Accounts
Date:01-08-2008
Legacy
Category:Accounts
Date:19-11-2007
Legacy
Category:Annual Return
Date:16-11-2007
Legacy
Category:Officers
Date:27-09-2007
Legacy
Category:Officers
Date:16-08-2007
Legacy
Category:Officers
Date:04-08-2007
Legacy
Category:Officers
Date:24-07-2007
Accounts With Accounts Type Group
Category:Accounts
Date:11-07-2007
Legacy
Category:Officers
Date:17-04-2007
Legacy
Category:Officers
Date:17-04-2007
Legacy
Category:Officers
Date:29-03-2007
Legacy
Category:Officers
Date:29-03-2007
Legacy
Category:Officers
Date:12-02-2007
Legacy
Category:Officers
Date:16-01-2007
Legacy
Category:Officers
Date:16-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Annual Return
Date:07-12-2006

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date29/06/2019
Filing Date08/11/2018
Latest Accounts29/09/2017

Trading Addresses

2 Elliot Drive, Braintree, Essex, CM72GD
Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU