AMC DESIGN HOUSE LIMITED
Company Documents
Date | Description |
---|---|
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
28/09/2128 September 2021 | First Gazette notice for voluntary strike-off |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/04/1626 April 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/03/1514 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ASHER MOE CLARK / 18/03/2014 |
13/03/1413 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/03/1314 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/05/1210 May 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM HOTHOUSE 274 RICHMOND ROAD LONDON E8 3QW |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ASHER MOE CLARK / 13/02/2011 |
11/03/1111 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
14/04/0914 April 2009 | CURRSHO FROM 28/02/2010 TO 31/12/2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company