Advanced company searchLink opens in new window

AME COMMUNICATE LTD

Company number 07830615

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)
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
  • GBP 350
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