AMG UK INTERMEDIATE HOLDINGS LIMITED

5 Giffard Court 5 Giffard Court, Northampton, NN5 5JF, Northamptonshire
StatusDISSOLVED
Company No.05833676
CategoryPrivate Limited Company
Incorporated31 May 2006
Age18 years, 17 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 25 days

SUMMARY

AMG UK INTERMEDIATE HOLDINGS LIMITED is an dissolved private limited company with number 05833676. It was incorporated 18 years, 17 days ago, on 31 May 2006 and it was dissolved 2 years, 11 months, 25 days ago, on 22 June 2021. The company address is 5 Giffard Court 5 Giffard Court, Northampton, NN5 5JF, Northamptonshire.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: Albert Markus

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Albert Markus

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adconion uk intermediate holdings LIMITED\certificate issued on 09/10/14

Documents

View document PDF

Change of name notice

Date: 09 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Tyler Moebius

Termination date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Vernon Sunderland

Appointment date: 2014-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-25

Old address: 180 Great Portland Street London W1W 5QZ

New address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-08

Officer name: Alexander Loeffler

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058336760002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-30

Officer name: Thomas Tyler Moebius

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander Loeffler

Change date: 2013-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Old address: 131-151 Great Titchfield Street London W1W 5BB

Change date: 2010-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 26 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-06-26

Officer name: Thomas Tyler Moebius

Documents

View document PDF

Legacy

Date: 18 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alexander loeffler / 01/12/2008

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas moebius / 01/12/2008

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alexander loffler / 01/05/2008

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 06/06/2008 from 131 - 151 great titchfield street, london W1W 5BB

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas moebius / 07/03/2008

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas moebius / 07/03/2008

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 05/10/07 from: 5 giffard court millbrook close northampton NN5 5JF

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Statement of affairs

Date: 29 Mar 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/02/07-20/02/07 £ si 200@1=200 £ ic 100/300

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed euroclick uk intermediate holdin gs LIMITED\certificate issued on 26/03/07

Documents

View document PDF

Incorporation company

Date: 31 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGUIRREGOICOA LIMITED

25 ST. MARYS WALK,MIRFIELD,WF14 0QB

Number:06127512
Status:ACTIVE
Category:Private Limited Company

BARGAIN TYRES (UK) LIMITED

59A BLAGDEN STREET,SHEFFIELD,S2 5QS

Number:09275268
Status:ACTIVE
Category:Private Limited Company

BESTSIMON INTERNATIONAL LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10798863
Status:ACTIVE
Category:Private Limited Company

DELANCY STONE DEVELOPMENTS LIMITED

3 CARLISLE ROAD,LONDON,NW9 0HD

Number:06498749
Status:ACTIVE
Category:Private Limited Company

F.J. BODENHAM LIMITED

1 & 2 BROAD STREET,LUDLOW,SY8 1NG

Number:01092408
Status:ACTIVE
Category:Private Limited Company

GLAPWELL TEA ROOM & COFFEE SHOP LIMITED

YEW TREE COTTAGE BOLSOVER ROAD,CHESTERFIELD,S44 5NJ

Number:09533658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source