Advanced company searchLink opens in new window

AMG UK INVESTMENTS LTD

Company number 11220267

Filter by category

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2024 DS01 Application to strike the company off the register
30 Dec 2023 AA Micro company accounts made up to 28 February 2023
31 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 28 February 2022
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
25 Jan 2022 AD01 Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA to 960 Old Lode Lane Solihull B92 8LN on 25 January 2022
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Sep 2021 AP01 Appointment of Mr Andrew Mogens Friis as a director on 27 August 2021
09 Sep 2021 TM01 Termination of appointment of Sam Paul Wilson as a director on 26 August 2021
02 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 29 February 2020
23 Jan 2020 PSC01 Notification of Sam Paul Wilson as a person with significant control on 20 January 2020
23 Jan 2020 PSC07 Cessation of Andrew Mogens Friis as a person with significant control on 20 January 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
23 Jan 2020 TM01 Termination of appointment of Andrew Mogens Friis as a director on 20 January 2020
23 Jan 2020 AP01 Appointment of Mr Sam Paul Wilson as a director on 20 January 2020
30 Dec 2019 PSC04 Change of details for Andrew Mogens Friis as a person with significant control on 10 December 2019
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with updates
18 Dec 2019 TM01 Termination of appointment of Gerald Shvartsman as a director on 10 December 2019
18 Dec 2019 PSC07 Cessation of Gerald Shvartsman as a person with significant control on 1 December 2019
20 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Aug 2019 AD01 Registered office address changed from 3, the Quadrant Warwick Road Coventry West Midlands CV1 2DY England to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 20 August 2019
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates