- Company Overview for AMAC WEB DESIGN LTD (10547936)
- Filing history for AMAC WEB DESIGN LTD (10547936)
- People for AMAC WEB DESIGN LTD (10547936)
- More for AMAC WEB DESIGN LTD (10547936)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2019 | DS01 | Application to strike the company off the register | |
20 Sep 2019 | AD01 | Registered office address changed from 3 High Street Prescot L34 3LD United Kingdom to Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG on 20 September 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
04 Jan 2018 | PSC01 | Notification of Michael Carter as a person with significant control on 6 January 2017 | |
04 Jan 2018 | PSC01 | Notification of Alekos Aresti as a person with significant control on 6 January 2017 | |
04 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2018 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Alekos Aresti on 21 August 2017 | |
05 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-05
|