- Company Overview for AMF (OLD STEINE) LIMITED (09827697)
- Filing history for AMF (OLD STEINE) LIMITED (09827697)
- People for AMF (OLD STEINE) LIMITED (09827697)
- Charges for AMF (OLD STEINE) LIMITED (09827697)
- More for AMF (OLD STEINE) LIMITED (09827697)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2022 | DS01 | Application to strike the company off the register | |
22 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
10 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | PSC02 | Notification of 24 Middle St Limited as a person with significant control on 12 November 2019 | |
26 Nov 2019 | TM02 | Termination of appointment of Anne Cleminshaw Harris as a secretary on 12 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Damian Frizzell as a person with significant control on 12 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Jennifer Anderson-Mann as a person with significant control on 12 November 2019 | |
12 Nov 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Antony Ian Spencer as a director on 12 November 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
26 Jul 2019 | MR04 | Satisfaction of charge 098276970003 in full | |
26 Jul 2019 | MR04 | Satisfaction of charge 098276970001 in full | |
26 Jul 2019 | MR04 | Satisfaction of charge 098276970002 in full | |
18 Jun 2019 | PSC04 | Change of details for Jennifer Anderson-Mann as a person with significant control on 6 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Ms Jennifer Anderson-Mann on 6 June 2019 | |
16 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates |