Advanced company searchLink opens in new window

AMS CORPORATE SERVICES LIMITED

Company number 03740372

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2020 DS01 Application to strike the company off the register
27 May 2020 AA Total exemption full accounts made up to 31 December 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2018 TM01 Termination of appointment of Musadiq Jaffer as a director on 18 September 2018
18 Sep 2018 AP01 Appointment of Mr Sukru Evrengun as a director on 17 September 2018
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 TM01 Termination of appointment of Sukru Evrengun as a director on 13 September 2016
13 Sep 2016 AP01 Appointment of Mr Musadiq Jaffer as a director on 13 September 2016
02 Jun 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 AD01 Registered office address changed from C/O 2nd Floor Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3ES to 66 High Street Stevenage Hertfordshire SG1 3EA on 8 September 2015
14 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
31 Mar 2015 TM01 Termination of appointment of David Charles Griffiths as a director on 31 March 2015
09 Oct 2014 MR04 Satisfaction of charge 1 in full
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2