Advanced company searchLink opens in new window

AMSON GROUP LTD

Company number 09671529

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)
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
  • GBP 2