AML COMPLIANCE LIMITED

C/O Cox Costello & Horne C/O Cox Costello & Horne, Moor Park, HA6 2HJ, England
StatusDISSOLVED
Company No.08864276
CategoryPrivate Limited Company
Incorporated28 Jan 2014
Age10 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 4 days

SUMMARY

AML COMPLIANCE LIMITED is an dissolved private limited company with number 08864276. It was incorporated 10 years, 4 months, 20 days ago, on 28 January 2014 and it was dissolved 1 year, 6 months, 4 days ago, on 13 December 2022. The company address is C/O Cox Costello & Horne C/O Cox Costello & Horne, Moor Park, HA6 2HJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: Sound & Vision Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cch Financial Strategies Limited

Notification date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: Michael Cox

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Jonathan Durrani

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Francis Cox

Change date: 2020-10-05

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mr Michael Francis Cox

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Jonathan Durrani

Change date: 2020-05-20

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-20

Psc name: Sound & Vision Limited

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Francis Cox

Change date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Francis Cox

Change date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ

Change date: 2020-05-19

Old address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Francis Cox

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mr Adam Jonathan Durrani

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sound & Vision Limited

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Michael Francis Cox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Francis Cox

Change date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

New address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX

Old address: C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Francis Cox

Change date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Mar 2016

Action Date: 28 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-01-28

Form type: AR01

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed link fx consultancy LIMITED\certificate issued on 18/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sound & vision trading LIMITED\certificate issued on 16/04/15

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-06

Officer name: Mr Adam Jonathan Durrani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Jonathan Durrani

Documents

View document PDF

Incorporation company

Date: 28 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL030105
Status:ACTIVE
Category:Limited Partnership

ATMOSIFY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11554025
Status:ACTIVE
Category:Private Limited Company

ECLECTICO LIMITED

27 LODGE ROAD,LEATHERHEAD,KT22 9QY

Number:10376888
Status:ACTIVE
Category:Private Limited Company

JAMES CARTHY AND COMPANY LTD.

OLIVE TREE HOUSE MARE LANE,SEATON,EX12 3NB

Number:03102586
Status:ACTIVE
Category:Private Limited Company

OVINGDEAN HALL COLLEGE LIMITED

3RD FLOOR, STERLING HOUSE,LOUGHTON,IG10 3TS

Number:07365912
Status:ACTIVE
Category:Private Limited Company

SURREY RENTAL LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:09370863
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