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

Amc2017 Ltd

Documents

Total Documents18
Total Pages59

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off
20 October 2020First Gazette notice for voluntary strike-off
13 October 2020Application to strike the company off the register
18 September 2020Micro company accounts made up to 31 May 2020
10 October 2019Confirmation statement made on 3 October 2019 with no updates
10 October 2019Change of details for Mrs Ana-Maria Cernatescu as a person with significant control on 10 October 2019
10 October 2019Director's details changed for Mrs Ana-Maria Cernatescu on 10 October 2019
11 June 2019Micro company accounts made up to 31 May 2019
1 June 2019Previous accounting period shortened from 31 October 2019 to 31 May 2019
27 November 2018Micro company accounts made up to 31 October 2018
8 October 2018Confirmation statement made on 3 October 2018 with no updates
23 August 2018Registered office address changed from 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to 41 Banquo Approach Heathcote Warwick CV34 6GB on 23 August 2018
28 June 2018Registered office address changed from Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP England to 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 28 June 2018
19 June 2018Registered office address changed from Harvest House, 2 Cranborne Industrial Estate Cranborne Road Potters Bar, Hertfordshire EN6 3JF England to Radius House 51 Clarendon Road 4th Floor Watford WD17 1HP on 19 June 2018
19 June 2018Director's details changed for Mrs Ana-Maria Cernatescu on 19 June 2018
19 June 2018Director's details changed for Mrs Ana-Maria Cernatescu on 19 June 2018
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing