- Company Overview for AMT PROP DEVELOPMENT LIMITED (09175783)
- Filing history for AMT PROP DEVELOPMENT LIMITED (09175783)
- People for AMT PROP DEVELOPMENT LIMITED (09175783)
- More for AMT PROP DEVELOPMENT LIMITED (09175783)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2020 | DS01 | Application to strike the company off the register | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2019 | AD01 | Registered office address changed from C/O Renaissance Accountants Ltd 225 Marsh Wall London E14 9FW England to 30 Kensington House 3 Palmer Road London SW11 4FA on 16 December 2019 | |
12 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
22 Jun 2018 | PSC04 | Change of details for Ms Wenqiong Peng as a person with significant control on 22 June 2018 | |
28 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
05 Jun 2017 | AP01 | Appointment of Ms Wenqiong Peng as a director on 2 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Adrian Martin Tracey as a director on 2 June 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
13 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
06 May 2016 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to C/O Renaissance Accountants Ltd 225 Marsh Wall London E14 9FW on 6 May 2016 | |
28 Sep 2015 | AD01 | Registered office address changed from 616 Mitcham Road Challenge House Sz-11 Croydon Surrey CR0 3AA to 37 Warren Street London W1T 6AD on 28 September 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
14 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-14
|