AMGC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been discontinued

View Document

14/07/2514 July 2025 NewUnaudited abridged accounts made up to 2024-04-30

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-10-15 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Change of details for Mr Muhammad Asif as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from Suite 2.8 Universal Square, Devonshire Street North Manchester M12 6JH England to 7 Deepdale Avenue Manchester M20 1GU on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Muhammad Asif on 2023-11-27

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-10-15 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Change of details for Mr Muhammad Asif as a person with significant control on 2022-02-15

View Document

22/02/2222 February 2022 Director's details changed for Mr Muhammad Asif on 2022-02-15

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-10-15 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 COMPANY NAME CHANGED AMERICAN GRILL AND CHICKEN LIMITED CERTIFICATE ISSUED ON 15/10/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR WAQAS ANSER

View Document

19/08/2019 August 2020 CESSATION OF WAQAS ANSER AS A PSC

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ASIF

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 71 ROMWAY ROAD LEICESTER LEICESTERSHIRE LE5 5SE

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR MUHAMMAD ASIF

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 17 GAMEL ROAD LEICESTER LE5 6TB UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/1916 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information