Advanced company searchLink opens in new window

AMP GM012 LIMITED

Company number 09411033

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)
09 Apr 2016 CONNOT Change of name notice
08 Apr 2016 AP01 Appointment of Mrs Julie Anne Clare as a director on 17 March 2016
08 Apr 2016 TM01 Termination of appointment of Philip Yisroel Pels as a director on 18 March 2016
08 Apr 2016 TM01 Termination of appointment of Rhodri Dafydd Davies as a director on 17 March 2016
08 Apr 2016 TM01 Termination of appointment of Mark Gerald Jones as a director on 17 March 2016
08 Apr 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
08 Apr 2016 AP01 Appointment of David Stuart Elbourne as a director on 17 March 2016
08 Apr 2016 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 8 April 2016
08 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
08 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Dec 2015 AP01 Appointment of Rhodri Dafydd Davies as a director on 25 August 2015
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 2
28 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-28
  • GBP 1