- Company Overview for AMP BUILDING SERVICES LTD (10642836)
- Filing history for AMP BUILDING SERVICES LTD (10642836)
- People for AMP BUILDING SERVICES LTD (10642836)
- More for AMP BUILDING SERVICES LTD (10642836)
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) |
---|---|---|---|
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
06 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
22 Jul 2022 | DS02 | Withdraw the company strike off application | |
22 Jul 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
01 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2021 | DS01 | Application to strike the company off the register | |
11 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Feb 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
02 Mar 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 72 Imperial Way Chislehurst BR7 6JR on 2 March 2020 | |
13 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
23 Jan 2020 | AA | Micro company accounts made up to 28 February 2018 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | AD01 | Registered office address changed from , 72 Imperial Way, Chislehurst, BR7 6JR, United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 20 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Robert Michael Partridge on 12 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 12 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
28 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-28
|