- Company Overview for AME COMMUNICATE LTD (07830615)
- Filing history for AME COMMUNICATE LTD (07830615)
- People for AME COMMUNICATE LTD (07830615)
- Insolvency for AME COMMUNICATE LTD (07830615)
- More for AME COMMUNICATE LTD (07830615)
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) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | L64.07 | Completion of winding up | |
24 Jan 2020 | COCOMP | Order of court to wind up | |
28 Aug 2019 | AD01 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 10 Azzura House 8 Homedale Road Bromley Kent BR2 9FT on 28 August 2019 | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2018 | TM01 | Termination of appointment of Trigo Neo Starden as a director on 26 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Agha Rizwan Yunus as a director on 1 September 2017 | |
07 Jun 2018 | TM01 | Termination of appointment of Agha Rizwan Yunus as a director on 1 September 2017 | |
07 Jun 2018 | TM01 | Termination of appointment of Robert Garrett as a director on 1 September 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Christopher Telesford as a director on 26 September 2017 | |
29 Jan 2018 | PSC07 | Cessation of Christopher Dean Telesford as a person with significant control on 26 September 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
17 Feb 2017 | AP01 | Appointment of Mr Trigo Neo Starden as a director on 14 February 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
01 Sep 2016 | TM01 | Termination of appointment of John Charles Gladman as a director on 31 August 2016 | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Jun 2016 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2016-06-06
|
|
27 May 2016 | AP01 | Appointment of Mr Alistair James Drysdale Wilson as a director on 25 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr Robert Garrett as a director on 25 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Agha Rizwan Yunus as a director on 25 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr John Charles Gladman as a director on 25 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Derrick Louis Arthur Huth as a director on 23 May 2016 |