- Company Overview for AMCO INTERNATIONAL LIMITED (10509467)
- Filing history for AMCO INTERNATIONAL LIMITED (10509467)
- People for AMCO INTERNATIONAL LIMITED (10509467)
- Registers for AMCO INTERNATIONAL LIMITED (10509467)
- More for AMCO INTERNATIONAL LIMITED (10509467)
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) |
---|---|---|---|
17 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
11 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
16 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
13 Dec 2021 | AD01 | Registered office address changed from Flat 6 Melcombe House Dorset Road London SW8 1ES England to 62 Mill Place Kingston upon Thames KT1 2RL on 13 December 2021 | |
13 Dec 2021 | EH01 | Elect to keep the directors' register information on the public register | |
10 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
08 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Mar 2019 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2019 | PSC04 | Change of details for Mr Emmanuel Koloko as a person with significant control on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Emmanuel Koloko on 8 March 2019 | |
08 Mar 2019 | CH03 | Secretary's details changed for Mr Emmanuel Koloko on 8 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6 Melcombe House Dorset Road London SW8 1ES on 6 March 2019 | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 4 December 2017 with no updates |