Advanced company searchLink opens in new window

AMP MGMT LIMITED

Company number 07307162

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2015 DS01 Application to strike the company off the register
04 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
05 Feb 2015 AP01 Appointment of Mr James Alfred Lloyd Howgego as a director on 5 January 2015
08 Jan 2015 AP01 Appointment of Mr Alan John Coates as a director on 5 January 2015
08 Jan 2015 AP01 Appointment of Ben Conway as a director on 5 January 2015
08 Jan 2015 AP01 Appointment of Mr Robert Henry Charles Plumb as a director on 5 January 2015
08 Jan 2015 AD01 Registered office address changed from 9-11 the Quadrant the Quadrant Richmond Surrey TW9 1BP England to 9-11 the Quadrant Richmond Surrey TW9 1BP on 8 January 2015
08 Jan 2015 AD01 Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 9-11 the Quadrant Richmond Surrey TW9 1BP on 8 January 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
12 Jun 2014 AD01 Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ United Kingdom on 12 June 2014
24 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
11 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
06 Jul 2012 AA01 Current accounting period extended from 31 July 2012 to 31 August 2012
28 Jun 2012 TM02 Termination of appointment of Ka Hau as a secretary
10 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Dec 2011 AD01 Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ on 21 December 2011
22 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
22 Jul 2011 CH01 Director's details changed for Andrew Martin on 7 July 2011
22 Jul 2011 CH03 Secretary's details changed for Ka Wai Hau on 7 July 2011
09 Aug 2010 AD01 Registered office address changed from C/O D S Bosher & Co 24-26 Blatchington Road Hove BN3 3YN United Kingdom on 9 August 2010