- Company Overview for AMGC LIMITED (11949084)
- Filing history for AMGC LIMITED (11949084)
- People for AMGC LIMITED (11949084)
- More for AMGC LIMITED (11949084)
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) |
---|---|---|---|
11 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2025 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
27 Nov 2023 | PSC04 | Change of details for Mr Muhammad Asif as a person with significant control on 27 November 2023 | |
27 Nov 2023 | CH01 | Director's details changed for Mr Muhammad Asif on 27 November 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from Suite 2.8 Universal Square, Devonshire Street North Manchester M12 6JH England to 7 Deepdale Avenue Manchester M20 1GU on 27 November 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2022 | CH01 | Director's details changed for Mr Muhammad Asif on 15 February 2022 | |
22 Feb 2022 | PSC04 | Change of details for Mr Muhammad Asif as a person with significant control on 15 February 2022 | |
21 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2022 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Oct 2020 | CERTNM |
Company name changed american grill and chicken LIMITED\certificate issued on 15/10/20
|
|
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
19 Aug 2020 | TM01 | Termination of appointment of Waqas Anser as a director on 31 July 2020 | |
19 Aug 2020 | PSC07 | Cessation of Waqas Anser as a person with significant control on 31 July 2020 |