Advanced company searchLink opens in new window

AMZI LIMITED

Company number 09446870

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)
01 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2023 DS01 Application to strike the company off the register
27 Oct 2022 AA Micro company accounts made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
24 Jul 2020 AA Micro company accounts made up to 28 February 2020
04 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
06 Aug 2018 AD01 Registered office address changed from The Olde Oak Ruskin Avenue Rogerstone Newport NP10 0AA Wales to 28 Cromwell Road Newport NP19 0FZ on 6 August 2018
27 Jun 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
08 Aug 2017 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to The Olde Oak Ruskin Avenue Rogerstone Newport NP10 0AA on 8 August 2017
08 Aug 2017 AA Micro company accounts made up to 28 February 2017
03 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2017 AA Total exemption full accounts made up to 28 February 2016
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
18 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)