Download leads from Nexok and grow your business. Find out more

AMC Ayac Limited

Documents

Total Documents85
Total Pages267

Filing History

4 May 2020Confirmation statement made on 19 March 2020 with no updates
10 December 2019Micro company accounts made up to 31 March 2019
9 April 2019Withdrawal of a person with significant control statement on 9 April 2019
9 April 2019Cessation of Kanat Orozaliev as a person with significant control on 19 March 2019
9 April 2019Notification of a person with significant control statement
9 April 2019Confirmation statement made on 19 March 2019 with updates
9 April 2019Notification of Mikhail Chernetsov as a person with significant control on 19 March 2019
7 March 2019Confirmation statement made on 22 February 2019 with updates
29 November 2018Micro company accounts made up to 31 March 2018
23 February 2018Confirmation statement made on 22 February 2018 with updates
14 December 2017Micro company accounts made up to 31 March 2017
3 August 2017Notification of Kanat Orozaliev as a person with significant control on 10 July 2017
3 August 2017Notification of Kanat Orozaliev as a person with significant control on 3 August 2017
29 July 2017Cessation of Vladyslav Kyprianou as a person with significant control on 29 July 2017
29 July 2017Cessation of Vladyslav Kyprianou as a person with significant control on 10 July 2017
28 February 2017Confirmation statement made on 22 February 2017 with updates
28 February 2017Confirmation statement made on 22 February 2017 with updates
14 July 2016Micro company accounts made up to 31 March 2016
14 July 2016Micro company accounts made up to 31 March 2016
4 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 4 May 2016
4 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 4 May 2016
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 July 2015Micro company accounts made up to 31 March 2015
26 July 2015Micro company accounts made up to 31 March 2015
27 April 2015Register inspection address has been changed from Fourth Floor 13 John Prince's Street London W1G 0JR United Kingdom to B402 Tower Bridge Business Complex Clements Road London SE16 4DG
27 April 2015Register(s) moved to registered office address Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG
27 April 2015Register inspection address has been changed from Fourth Floor 13 John Prince's Street London W1G 0JR United Kingdom to B402 Tower Bridge Business Complex Clements Road London SE16 4DG
27 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 April 2015Register(s) moved to registered office address Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG
27 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 January 2015Total exemption small company accounts made up to 31 March 2014
27 January 2015Total exemption small company accounts made up to 31 March 2014
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
3 March 2014Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG on 3 March 2014
3 March 2014Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG on 3 March 2014
3 March 2014Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG on 3 March 2014
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
25 February 2014Registered office address changed from C/O Dunamis Mind Ltd Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG England on 25 February 2014
25 February 2014Registered office address changed from C/O Dunamis Mind Ltd Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG England on 25 February 2014
26 December 2013Total exemption small company accounts made up to 31 March 2013
26 December 2013Total exemption small company accounts made up to 31 March 2013
8 November 2013Amended accounts made up to 31 March 2011
8 November 2013Amended accounts made up to 31 March 2012
8 November 2013Amended accounts made up to 31 March 2011
8 November 2013Amended accounts made up to 31 March 2010
8 November 2013Amended accounts made up to 31 March 2012
8 November 2013Amended accounts made up to 31 March 2010
14 October 2013Registered office address changed from Suite 351 10 Great Russell Street London WC1B 3BQ England on 14 October 2013
14 October 2013Registered office address changed from Suite 351 10 Great Russell Street London WC1B 3BQ England on 14 October 2013
27 July 2013Compulsory strike-off action has been discontinued
27 July 2013Compulsory strike-off action has been discontinued
24 July 2013Annual return made up to 22 February 2013 with a full list of shareholders
24 July 2013Annual return made up to 22 February 2013 with a full list of shareholders
25 June 2013First Gazette notice for compulsory strike-off
25 June 2013First Gazette notice for compulsory strike-off
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 December 2012Total exemption small company accounts made up to 31 March 2012
10 May 2012Annual return made up to 22 February 2012 with a full list of shareholders
10 May 2012Annual return made up to 22 February 2012 with a full list of shareholders
31 August 2011Termination of appointment of Mikhail Chernetsov as a director
31 August 2011Termination of appointment of Mikhail Chernetsov as a director
31 August 2011Appointment of Mikhail Nekrasov as a director
31 August 2011Termination of appointment of Mikhail Chernetsov as a director
31 August 2011Appointment of Mikhail Nekrasov as a director
31 August 2011Termination of appointment of Mikhail Chernetsov as a director
10 August 2011Total exemption small company accounts made up to 31 March 2011
10 August 2011Total exemption small company accounts made up to 31 March 2011
23 March 2011Register inspection address has been changed
23 March 2011Register(s) moved to registered inspection location
23 March 2011Register(s) moved to registered inspection location
23 March 2011Register inspection address has been changed
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
7 February 2011Termination of appointment of Andrew Stuart as a director
7 February 2011Appointment of Mr. Mikhail Chernetsov as a director
7 February 2011Appointment of Mr. Mikhail Chernetsov as a director
7 February 2011Termination of appointment of Andrew Stuart as a director
11 August 2010Total exemption small company accounts made up to 31 March 2010
11 August 2010Total exemption small company accounts made up to 31 March 2010
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
3 March 2009Incorporation
3 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing