- Company Overview for AMCD CORPORATION LIMITED (09402981)
- Filing history for AMCD CORPORATION LIMITED (09402981)
- People for AMCD CORPORATION LIMITED (09402981)
- More for AMCD CORPORATION LIMITED (09402981)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2022 | CH01 | Director's details changed for Mr Norman Charles Mustow on 16 November 2022 | |
16 Nov 2022 | PSC04 | Change of details for Mr Norman Charles Mustow as a person with significant control on 16 November 2022 | |
21 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
12 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
01 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
08 Jun 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
14 Mar 2019 | CH01 | Director's details changed for Mr Norman Charles Mustow on 23 January 2019 | |
21 May 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
06 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham GL53 0AX England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
23 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-23
|