Advanced company searchLink opens in new window

AMC AYAC LIMITED

Company number 06834439

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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