- Company Overview for AMC INFRASTRUCTURE INVESTMENTS LIMITED (11364617)
- Filing history for AMC INFRASTRUCTURE INVESTMENTS LIMITED (11364617)
- People for AMC INFRASTRUCTURE INVESTMENTS LIMITED (11364617)
- More for AMC INFRASTRUCTURE INVESTMENTS LIMITED (11364617)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2022 | DS01 | Application to strike the company off the register | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Izak Jacobus Visagie on 16 May 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Jan Louis Van Den Berg on 16 May 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Milko Skoro on 16 May 2021 | |
28 May 2021 | AD01 | Registered office address changed from 25 Watling Street London EC4M 9BR England to 1 King Street London EC2V 8AU on 28 May 2021 | |
28 May 2021 | PSC05 | Change of details for Africa Merchant Capital Limited as a person with significant control on 28 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
08 Jan 2020 | PSC02 | Notification of Africa Merchant Capital Limited as a person with significant control on 16 May 2019 | |
08 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 8 January 2020 | |
09 Sep 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Jan Louis Van Den Berg on 10 July 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
04 Apr 2019 | AD01 | Registered office address changed from Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 25 Watling Street London EC4M 9BR on 4 April 2019 | |
16 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-16
|