- Company Overview for AMTM GROUP (UK) LIMITED (10552008)
- Filing history for AMTM GROUP (UK) LIMITED (10552008)
- People for AMTM GROUP (UK) LIMITED (10552008)
- More for AMTM GROUP (UK) LIMITED (10552008)
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
|