Advanced company searchLink opens in new window

AMX CONSULTANTS LIMITED

Company number 07498255

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
17 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 CS01 Confirmation statement made on 19 January 2017 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
28 Jan 2016 CH01 Director's details changed for Mr Jeremy Michael Dobbs on 8 January 2016
28 Jan 2016 AD01 Registered office address changed from 44 Bardsley Close Bardsley Close Croydon CR0 5PT England to No.328 226 High Street Croydon Surrey CR9 1DF on 28 January 2016
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Apr 2015 AD01 Registered office address changed from 134 Maddison House 226 High Street Croydon CR9 1DF to 44 Bardsley Close Bardsley Close Croydon CR0 5PT on 27 April 2015
15 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
17 Jan 2015 AA Accounts for a dormant company made up to 31 January 2014
16 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
08 Apr 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
05 Apr 2013 CH01 Director's details changed for Mr Jeremy Michael Dobbs on 21 April 2012
05 Apr 2013 AA Accounts for a dormant company made up to 31 January 2012
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
19 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)