Amertis Ltd was officially closed on 2021-08-03.
Amertis was a private limited company that was situated at Unit 4, Conbar House, Hertford, SG13 7AP, Hertfordshire. Its total net worth was estimated to be 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2018-02-23) was run by 1 director.
Director Hazel B. who was appointed on 29 March 2018.
The company was officially categorised as "other retail sale not in stores, stalls or markets" (47990).
The most recent confirmation statement was filed on 2019-02-22 and last time the accounts were filed was on 05 April 2020.
Amertis Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11223197
Date of Incorporation
Fri, 23rd Feb 2018
Date of Dissolution
Tue, 3rd Aug 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Sat, 7th Mar 2020
Last confirmation statement dated
Fri, 22nd Feb 2019
Company staff
Hazel B.
Position: Director
Appointed: 29 March 2018
Macaulay R.
Position: Director
Appointed: 23 February 2018
Resigned: 06 April 2018
People with significant control
Macaulay R.
Notified on
23 February 2018
Nature of control:
75,01-100% shares
Hazel B.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
8 213
50 905
Net Assets Liabilities
220
97
Other
Creditors
7 993
50 808
Net Current Assets Liabilities
220
97
Total Assets Less Current Liabilities
220
97
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2020-04-05
filed on: 23rd, December 2020
accounts
Free Download
(6 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2019-04-05
filed on: 18th, October 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2019-02-22
filed on: 7th, March 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2018-03-29
filed on: 5th, March 2019
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period extended from 2019-02-28 to 2019-04-05
filed on: 18th, January 2019
accounts
Free Download
(1 page)
TM01
Director appointment termination date: 2018-04-06
filed on: 2nd, May 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 2018-03-29
filed on: 1st, May 2018
officers
Free Download
(2 pages)
AD01
Registered office address changed from 48 st. Phillips Drive Royton Oldham OL2 6AE United Kingdom to Unit 4 Conbar House Hertford Hertfordshire SG13 7AP on 2018-04-16
filed on: 16th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.