Advanced company searchLink opens in new window

FRANCE AMA GROUP HOLDING LTD

Company number 07449692

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)
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
03 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000,000
30 Nov 2014 AA Accounts for a dormant company made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000,000
21 Nov 2014 AP04 Appointment of C&F Business Consulting Limited as a secretary on 8 November 2014
21 Nov 2014 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 8 November 2014
30 Nov 2013 AA Accounts for a dormant company made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000,000
18 Nov 2013 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
18 Nov 2013 AD01 Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England on 18 November 2013
04 Nov 2013 AA Accounts for a dormant company made up to 30 November 2012
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2012 AA Accounts for a dormant company made up to 30 November 2011
19 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
24 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted