Advanced company searchLink opens in new window

AMP BUILDING SERVICES LTD

Company number 10642836

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)
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
  • GBP 1