AMTC (UK) LTD
Status | DISSOLVED |
Company No. | 07821032 |
Category | Private Limited Company |
Incorporated | 24 Oct 2011 |
Age | 12 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 9 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
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
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
Gazette filings brought up to date
Date: 27 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 23 Jul 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 23 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 01 Aug 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Smith O'connor
Documents
Termination director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
FLAT 29,LONDON,SW1P 2NW
Number: | 04853867 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKER HOUSE,WALLINGTON,SM6 9AA
Number: | 10667428 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FPR ADVISORY LLP MINERVA,LEEDS,LS1 5PS
Number: | 06102482 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 2,LITTLEHAMPTON,BN17 5PA
Number: | 11034673 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |