- Company Overview for AMG MEDIA UK LIMITED (06311855)
- Filing history for AMG MEDIA UK LIMITED (06311855)
- People for AMG MEDIA UK LIMITED (06311855)
- More for AMG MEDIA UK LIMITED (06311855)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2018 | DS01 | Application to strike the company off the register | |
20 Nov 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
20 Nov 2017 | PSC02 | Notification of Amg Uk Intermediate Holdings Limited as a person with significant control on 6 April 2016 | |
01 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
13 Apr 2016 | TM01 | Termination of appointment of Roland Schaber as a director on 2 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Jean-Pierre Fumagalli as a director on 2 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Ms Lauren Rachel Cox as a director on 2 April 2016 | |
12 Apr 2016 | CERTNM |
Company name changed smartclip uk LIMITED\certificate issued on 12/04/16
|
|
17 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jul 2015 | CH01 | Director's details changed for Mr Roland Schaber on 1 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | CH01 | Director's details changed for Mr Jean-Pierre Fumagalli on 1 July 2015 | |
19 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2014 | AD01 | Registered office address changed from 180 Great Portland Street London W1W 5QZ to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 25 September 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Mr Jean-Pierre Fumagalli on 13 July 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Roland Schaber on 13 July 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr Roland Schaber on 1 July 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr Jean-Pierre Fumagalli on 1 July 2014 |