- Company Overview for AMP GLOBAL MEDIA LIMITED (11278207)
- Filing history for AMP GLOBAL MEDIA LIMITED (11278207)
- People for AMP GLOBAL MEDIA LIMITED (11278207)
- Insolvency for AMP GLOBAL MEDIA LIMITED (11278207)
- More for AMP GLOBAL MEDIA LIMITED (11278207)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 December 2022 | |
28 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 December 2021 | |
18 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 December 2020 | |
14 Jan 2020 | LIQ02 | Statement of affairs | |
09 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | AD01 | Registered office address changed from 3 New Park Place Pride Park Derby Derbyshire DE24 8DZ United Kingdom to The Mills Canal Street Derby DE1 2RJ on 2 December 2019 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
20 Jun 2019 | SH02 | Sub-division of shares on 6 February 2019 | |
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 6 February 2019
|
|
19 Jun 2019 | SH08 | Change of share class name or designation | |
21 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
31 Jan 2019 | AP01 | Appointment of Mr Christopher Underhill as a director on 31 January 2019 | |
27 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-27
|