Advanced company searchLink opens in new window

AMG REGULATORY CONSULTANCY LIMITED

Company number 06551181

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
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
  • GBP 1
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
  • GBP 1
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