Advanced company searchLink opens in new window

AMS DECISIONS ADVISERS LLP

Company number OC363229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2019 LLDS01 Application to strike the limited liability partnership off the register
12 Aug 2016 LLAD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Ascott House Maidenhead Office Park Maidenhead SL6 3QQ on 12 August 2016
09 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 LLAD01 Registered office address changed from 4th Floor 47 Mark Lane London EC3R 7QQ to 11 Old Jewry 7th Floor London EC2R 8DU on 29 June 2015
17 Jun 2015 LLAP02 Appointment of Elevate Topco Limited as a member on 3 June 2015
17 Jun 2015 LLAP02 Appointment of Elevate Bidco Limited as a member on 3 June 2015
17 Jun 2015 LLTM01 Termination of appointment of Amir Mehr as a member on 3 June 2015
17 Jun 2015 LLTM01 Termination of appointment of Cobalt Blue Advisors Limited as a member on 3 June 2015
17 Jun 2015 LLTM01 Termination of appointment of Moka Consulting Limited as a member on 3 June 2015
12 May 2015 LLAR01 Annual return made up to 29 March 2015
11 May 2015 LLTM01 Termination of appointment of Storm Funding Limited (In Administration) as a member on 1 January 2015
11 May 2015 LLCH01 Member's details changed for Amir Mehr on 1 December 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 LLCH02 Member's details changed for Moka Consulting Limited on 8 July 2013
03 Jun 2014 LLAD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom on 3 June 2014
03 Jun 2014 LLAD01 Registered office address changed from 4Th Floor 47 Mark Lane London EC3R 7QQ on 3 June 2014
03 Apr 2014 LLAR01 Annual return made up to 29 March 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 LLAR01 Annual return made up to 29 March 2013
09 May 2013 LLAP02 Appointment of Cobalt Blue Advisors Limited as a member
01 May 2013 LLAA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jun 2012 LLAD01 Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom on 19 June 2012