- Company Overview for AMSON GROUP LTD (09671529)
- Filing history for AMSON GROUP LTD (09671529)
- People for AMSON GROUP LTD (09671529)
- More for AMSON GROUP LTD (09671529)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2019 | DS01 | Application to strike the company off the register | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
25 Apr 2019 | AD01 | Registered office address changed from 225 Knightsfield Welwyn Garden City Herts AL8 7QL United Kingdom to 80 Calshot Close Newquay TR7 3HL on 25 April 2019 | |
25 Apr 2019 | PSC04 | Change of details for Mr Gavin Williamson as a person with significant control on 1 April 2019 | |
17 Oct 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
29 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Mar 2018 | TM01 | Termination of appointment of Stephen Andrew Wiles as a director on 11 March 2018 | |
21 Aug 2017 | AP01 | Appointment of Mr Stephen Andrew Wiles as a director on 21 August 2017 | |
15 Aug 2017 | TM02 | Termination of appointment of Gavin Williamson as a secretary on 15 August 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
28 Jun 2017 | CH03 | Secretary's details changed for Gavin Williamson on 28 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Mr Gavin Williamson on 28 June 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 225 Knightsfield Welwyn Garden City Herts AL8 7QL on 28 June 2017 | |
04 Jun 2017 | TM01 | Termination of appointment of Ruksana Williamson as a director on 30 May 2017 | |
05 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Philip Browne as a director on 15 September 2016 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
06 Apr 2016 | AP01 | Appointment of Mr Philip Browne as a director on 5 April 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Gavin Williamson on 4 April 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Ruksana Williamson on 4 April 2016 | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|