Advanced company searchLink opens in new window

AMG-CONSULT INTERNATIONAL LIMITED

Company number 06732336

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Aug 2015 AP01 Appointment of Mr Arthur Guering as a director on 1 July 2015
17 Aug 2015 TM01 Termination of appointment of Kai Artur Guehring as a director on 30 June 2015
27 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Mr. Kai Artur Guehring on 11 May 2011
11 May 2011 CH01 Director's details changed for Mr. Knut Eric Guehring on 11 May 2011
09 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
30 Oct 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
24 Oct 2008 NEWINC Incorporation