Advanced company searchLink opens in new window

AMTM GROUP (UK) LIMITED

Company number 10552008

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2022 DS01 Application to strike the company off the register
18 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
18 Jan 2019 PSC04 Change of details for Mrs Angela Morgan as a person with significant control on 4 January 2019
18 Jan 2019 CH01 Director's details changed for Mr Terence Morgan on 4 January 2019
18 Jan 2019 AD01 Registered office address changed from 1st Floor 2 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN United Kingdom to 6 Hardistry Drive Pontefract WF8 4BU on 18 January 2019
18 Jan 2019 CH01 Director's details changed for Mrs Angela Morgan on 4 January 2019
06 Oct 2018 AA Micro company accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
09 Jan 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
09 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-09
  • GBP 100