Advanced company searchLink opens in new window

AMAG DESIGN LIMITED

Company number 07757999

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
06 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
07 May 2019 AA Accounts for a dormant company made up to 31 August 2018
07 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
23 May 2018 AA Accounts for a dormant company made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
29 May 2017 AA Accounts for a dormant company made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
10 May 2016 AA Accounts for a dormant company made up to 31 August 2015
26 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 4
29 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
05 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
19 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
19 Sep 2013 AD01 Registered office address changed from Skiveralls House Skiveralls, Chalford Hill Stroud GL6 8QJ England on 19 September 2013
10 May 2013 AA Accounts for a dormant company made up to 31 August 2012
16 Jan 2013 TM01 Termination of appointment of Henno Hensen as a director
04 Jan 2013 AP01 Appointment of Mr Henno Hensen as a director
02 Jan 2013 CERTNM Company name changed remote energy solutions LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
02 Jan 2013 TM01 Termination of appointment of Siobhan Fitzpatrick as a director
02 Jan 2013 TM01 Termination of appointment of Timothy John Ryan as a director
02 Jan 2013 TM01 Termination of appointment of Jane Challinor as a director