AMALGAMATED PRESS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/12/2328 December 2023 Registered office address changed from 167 -169 Great Portland Street 5th Floor London W1W 5PF England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 2023-12-28

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

11/09/2311 September 2023 Application to strike the company off the register

View Document

21/12/2221 December 2022 Registered office address changed from 18-20 Ordnance Court, Ackworth Road Hilsea Portsmouth PO3 5RZ England to 167 -169 Great Portland Street 5th Floor London W1W 5PF on 2022-12-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

21/12/2221 December 2022 Change of details for Mr Diarmuid Foghlu as a person with significant control on 2022-12-21

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2021-11-30

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

02/08/212 August 2021 Confirmation statement made on 2020-11-26 with no updates

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR AMALGAMTED HOLDINGS

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR DIARMUID FOGHLU

View Document

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIARMUID FOGHLU

View Document

22/02/2122 February 2021 CESSATION OF ROBERT ANDREW GOOCH AS A PSC

View Document

22/02/2122 February 2021 CESSATION OF AMALGAMTED HOLDINGS AS A PSC

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOOCH

View Document

18/02/2118 February 2021 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/05/2029 May 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1827 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information