Advanced company searchLink opens in new window

AMG SCENIC LTD

Company number 09548443

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
23 Feb 2021 CH01 Director's details changed for Mr Andrew Gee on 9 February 2021
23 Feb 2021 PSC04 Change of details for Andrew Gee as a person with significant control on 9 February 2021
23 Feb 2021 AD01 Registered office address changed from Apartment 1 Wren Nest Mill Glossop Brook Road Glossop SK13 8GJ England to 18 Highstones Gardens Hope Street Glossop SK13 7TP on 23 February 2021
13 Jul 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 AD01 Registered office address changed from 1 Glossop Brook Road Glossop SK13 8GJ United Kingdom to Apartment 1 Wren Nest Mill Glossop Brook Road Glossop SK13 8GJ on 1 May 2018
01 May 2018 AD01 Registered office address changed from 6 Burwell Close Glossop Derbyshire SK13 6PG England to 1 Glossop Brook Road Glossop SK13 8GJ on 1 May 2018
23 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
16 Dec 2017 PSC01 Notification of Andrew Gee as a person with significant control on 1 July 2016
16 Dec 2017 CS01 Confirmation statement made on 17 April 2017 with updates
16 Dec 2017 RT01 Administrative restoration application
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2017 AA Micro company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100