- Company Overview for AMG REGULATORY CONSULTANCY LIMITED (06551181)
- Filing history for AMG REGULATORY CONSULTANCY LIMITED (06551181)
- People for AMG REGULATORY CONSULTANCY LIMITED (06551181)
- Insolvency for AMG REGULATORY CONSULTANCY LIMITED (06551181)
- More for AMG REGULATORY CONSULTANCY LIMITED (06551181)
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) |
---|---|---|---|
23 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jul 2020 | LIQ01 | Declaration of solvency | |
28 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2020 | AD01 | Registered office address changed from 51 Crabtree Lane London SW6 6LP to Pem Salisbury House Station Road Cambridge CB1 2LA on 23 July 2020 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Stephen George Brickley as a director on 30 June 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
26 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
18 Jan 2018 | AP01 | Appointment of Dr Stephen George Brickley as a director on 14 January 2018 | |
25 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | CH01 | Director's details changed for Ann Marie Gormley on 2 April 2015 | |
01 May 2015 | TM02 | Termination of appointment of Sarah Ferries as a secretary on 2 April 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 1 Crabtree Lane London SW6 6LP England to 51 Crabtree Lane London SW6 6LP on 2 April 2015 | |
02 Apr 2015 | TM02 | Termination of appointment of Sarah Ferries as a secretary on 2 April 2015 | |
05 Oct 2014 | AD01 | Registered office address changed from 39 Nella Road London W6 9PB to 1 Crabtree Lane London SW6 6LP on 5 October 2014 |