Advanced company searchLink opens in new window

AMEX AMAZON EXCHANGE LIMITED

Company number 08222585

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)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Accounts for a dormant company made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
27 Dec 2021 AA Accounts for a dormant company made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
25 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-24
24 Aug 2021 AD01 Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN United Kingdom to 11E Capital House 61 Amhurst Road London E8 1LL on 24 August 2021
22 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from 415 High Street London E15 4QZ United Kingdom to Flat32 Adventures Court 12 Newport Avenue London E14 2DN on 3 February 2020
02 Dec 2019 AD01 Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN United Kingdom to 415 High Street London E15 4QZ on 2 December 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
28 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-27
28 Nov 2019 TM01 Termination of appointment of Bryan Thornton as a director on 27 November 2019
27 Nov 2019 PSC01 Notification of Tofan Pathak as a person with significant control on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat32 Adventures Court 12 Newport Avenue London E14 2DN on 27 November 2019
27 Nov 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 November 2019
27 Nov 2019 AP01 Appointment of Mr Tofan Pathak as a director on 27 November 2019
27 Nov 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 27 November 2019
11 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
11 Oct 2019 AP01 Appointment of Mr Bryan Thornton as a director on 8 October 2019
11 Oct 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019
11 Oct 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 8 October 2019