AMTC (UK) LTD

Unit 211 The Light Bulb Unit 211 The Light Bulb, Wandsworth, London, SW18 4GQ, United Kingdom
StatusDISSOLVED
Company No.07821032
CategoryPrivate Limited Company
Incorporated24 Oct 2011
Age12 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years9 months

SUMMARY

AMTC (UK) LTD is an dissolved private limited company with number 07821032. It was incorporated 12 years, 7 months, 12 days ago, on 24 October 2011 and it was dissolved 9 months ago, on 05 September 2023. The company address is Unit 211 The Light Bulb Unit 211 The Light Bulb, Wandsworth, London, SW18 4GQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: Unit 211 the Light Bulb 1 Filament Walk Wandsworth, London SW18 4GQ

Change date: 2016-05-17

Old address: Threshold and Union House Rm T104, Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Dr Hesham Hussein Abdelfattah Elshazly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hesham Hussein Abdelfattah Elshazly

Termination date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Old address: Mulberry House 583 Fulham Road Fulham Road London SW6 5UA

Change date: 2015-05-19

New address: Threshold and Union House Rm T104, Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hesham Hussein Abdelfattah Elshazly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Old address: 98 Edith Grove London SW10 0NH United Kingdom

Change date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed divorce expo LTD\certificate issued on 24/01/13

Documents

View document PDF

Certificate change of name company

Date: 18 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barsys LTD\certificate issued on 18/05/12

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Smith O'connor

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 24 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEMOUNT LTD

FLAT 29,LONDON,SW1P 2NW

Number:04853867
Status:ACTIVE
Category:Private Limited Company

DAGNY LONDON LIMITED

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:10667428
Status:ACTIVE
Category:Private Limited Company

J W GARNETT ELECTRICAL LTD

C/O FPR ADVISORY LLP MINERVA,LEEDS,LS1 5PS

Number:06102482
Status:LIQUIDATION
Category:Private Limited Company

KEYCAPTURES LIMITED

FLAT 2,LITTLEHAMPTON,BN17 5PA

Number:11034673
Status:ACTIVE
Category:Private Limited Company

MAPLEWOOD RAIL LIMITED

NO. 2 MAPLEWOOD,SKELMERSDALE,WN8 6RJ

Number:07012170
Status:ACTIVE
Category:Private Limited Company

NAFTA AND PARTNERS (UK) LIMITED

381 OXFORD ROAD,READING,RG30 1HA

Number:11527187
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