Advanced company searchLink opens in new window

A&M 1704 LIMITED

Company number 08370098

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2018 DS01 Application to strike the company off the register
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016
18 Apr 2016 TM01 Termination of appointment of Amy Elizabeth Bushell as a director on 1 January 2016
01 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
01 Feb 2016 CH01 Director's details changed for Ms Amy Elizabeth Bushell on 1 January 2016
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 CH01 Director's details changed for Ms Amy Elizabeth Bushell on 20 February 2015
06 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
06 Feb 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
06 Feb 2015 CH01 Director's details changed for Amy Elizabeth Bushell on 1 August 2013
03 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
26 Nov 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 10,000
27 Mar 2013 CH01 Director's details changed for Mr Mario Gandolfi on 1 March 2013
20 Mar 2013 AP01 Appointment of Mr Mario Gandolfi as a director
22 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)