Advanced company searchLink opens in new window

AM INTERNATIONAL GROUP LTD

Company number 07247773

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
20 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 May 2019 AA Micro company accounts made up to 31 May 2018
14 May 2019 DISS40 Compulsory strike-off action has been discontinued
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 CS01 Confirmation statement made on 10 May 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr Imran Ali Khan on 21 April 2017
21 Apr 2017 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to Am International Group Ltd 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 April 2017
28 Feb 2017 AA Accounts for a dormant company made up to 30 May 2016
22 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 AA Accounts for a dormant company made up to 31 May 2015
13 Jan 2016 CERTNM Company name changed aston mckinsey international LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
23 Nov 2015 CERTNM Company name changed goldenex capital partners LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
17 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
27 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
18 Jul 2014 AD01 Registered office address changed from 55 Park Lane Mayfair London W1K 1NA to 145-157 St. John Street London EC1V 4PW on 18 July 2014
26 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
26 May 2014 AA Accounts for a dormant company made up to 31 May 2013
16 Dec 2013 AP01 Appointment of Mr Imran Ali Khan as a director