Advanced company searchLink opens in new window

ASSET MANAGEMENT UK LIMITED

Company number 03471650

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 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 10,000
26 Jan 2012 AR01 Annual return made up to 20 November 2010 with full list of shareholders
02 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2010 AP01 Appointment of Mr Mario Gabriele Albera as a director
13 Sep 2010 TM01 Termination of appointment of Samson Management Llc as a director
28 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
01 Dec 2009 CH02 Director's details changed for Samson Management Llc on 1 October 2009
01 Dec 2009 CH04 Secretary's details changed for Icm Secretaries Limited on 1 October 2009
24 Nov 2008 363a Return made up to 20/11/08; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
23 May 2008 363a Return made up to 20/11/07; full list of members
23 May 2008 288c Secretary's Change of Particulars / icm secretaries LIMITED / 23/05/2008 / HouseName/Number was: , now: 25; Street was: 4 warren mews, now: canada square; Post Code was: W1T 6AW, now: E14 5LQ
20 Nov 2007 287 Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW
13 Aug 2007 AA Total exemption full accounts made up to 31 December 2006
13 Aug 2007 AA Total exemption full accounts made up to 31 December 2005
08 Jan 2007 363a Return made up to 20/11/06; full list of members
04 Jan 2007 288b Director resigned