- Company Overview for AMC AYAC LIMITED (06834439)
- Filing history for AMC AYAC LIMITED (06834439)
- People for AMC AYAC LIMITED (06834439)
- More for AMC AYAC LIMITED (06834439)
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) |
---|---|---|---|
14 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
04 May 2016 | AD01 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 4 May 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Jul 2015 | AA | Micro company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | AD02 | Register inspection address has been changed from Fourth Floor 13 John Prince's Street London W1G 0JR United Kingdom to B402 Tower Bridge Business Complex Clements Road London SE16 4DG | |
27 Apr 2015 | AD04 | Register(s) moved to registered office address Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG on 3 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
25 Feb 2014 | AD01 | Registered office address changed from C/O Dunamis Mind Ltd Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG England on 25 February 2014 | |
26 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2013 | AAMD | Amended accounts made up to 31 March 2010 | |
08 Nov 2013 | AAMD | Amended accounts made up to 31 March 2011 | |
08 Nov 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
14 Oct 2013 | AD01 | Registered office address changed from Suite 351 10 Great Russell Street London WC1B 3BQ England on 14 October 2013 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
31 Aug 2011 | AP01 | Appointment of Mikhail Nekrasov as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Mikhail Chernetsov as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Mikhail Chernetsov as a director | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |