Advanced company searchLink opens in new window

AMC ADVISORY LTD

Company number 08881414

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2020 DS01 Application to strike the company off the register
09 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with updates
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
25 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Street London N1 7GU on 25 September 2016
25 Sep 2016 CH01 Director's details changed for Mrs Caroline Michelle Aird-Mash on 25 September 2016
25 Sep 2016 CH01 Director's details changed for Mr Phillip John Aird-Mash on 25 September 2016
25 Sep 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 25 September 2016
07 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
05 Nov 2015 AA Micro company accounts made up to 31 March 2015
05 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
07 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
07 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted