Advanced company searchLink opens in new window

AMX UK LIMITED

Company number 02801120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 May 2021
03 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 14 May 2020
07 Jun 2019 AD01 Registered office address changed from Ground Floor, Westside Two London Road Apsley Hemel Hempstead Hertfordshire HP3 9TD England to 25 Farringdon Street London EC4A 4AB on 7 June 2019
06 Jun 2019 600 Appointment of a voluntary liquidator
06 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-15
06 Jun 2019 LIQ01 Declaration of solvency
18 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
06 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
28 Sep 2018 SH20 Statement by Directors
28 Sep 2018 SH19 Statement of capital on 28 September 2018
  • GBP 0.240138
28 Sep 2018 CAP-SS Solvency Statement dated 24/09/18
28 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 24/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
08 Aug 2018 AP01 Appointment of Mr Marcus Allen as a director on 20 July 2018
08 Aug 2018 TM01 Termination of appointment of Marisa Brenda Iasenza as a director on 20 July 2018
11 May 2018 MR04 Satisfaction of charge 1 in full
11 May 2018 MR04 Satisfaction of charge 2 in full
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
31 Jan 2018 AD01 Registered office address changed from Auster Road Clifton Moor York North Yorkshire YO30 4GD to Ground Floor, Westside Two London Road Apsley Hemel Hempstead Hertfordshire HP3 9TD on 31 January 2018
03 Jul 2017 AP01 Appointment of Ms Marisa Brenda Iasenza as a director on 29 June 2017
03 Jul 2017 AP01 Appointment of Mr Frank Georg Donald Groth as a director on 29 June 2017
03 Jul 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
03 Jul 2017 TM01 Termination of appointment of Todd Andrew Suko as a director on 29 June 2017
27 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates