AMS COST CONTROL LIMITED
Status | DISSOLVED |
Company No. | 09180551 |
Category | Private Limited Company |
Incorporated | 18 Aug 2014 |
Age | 9 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 1 month, 29 days |
SUMMARY
AMS COST CONTROL LIMITED is an dissolved private limited company with number 09180551. It was incorporated 9 years, 9 months, 10 days ago, on 18 August 2014 and it was dissolved 3 years, 1 month, 29 days ago, on 30 March 2021. The company address is 10 Ashbourne Terrace 10 Ashbourne Terrace, London, SW19 1QX.
Company Fillings
Accounts with accounts type micro entity
Date: 01 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type micro entity
Date: 19 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
New address: 10 Ashbourne Terrace Wimbledon London SW19 1QX
Old address: 16 Osiers Court Steadfast Road Kingston upon Thames Surrey London KT1 1PL
Change date: 2017-06-26
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
New address: 16 Osiers Court Steadfast Road Kingston upon Thames Surrey London KT1 1PL
Change date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Some Companies
UNIT H,CROSS HANDS,SA14 6SX
Number: | 02913232 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORSESHOE REPORTING SERVICES LIMITED
IAN WALKER & CO CHARTERED ACCOUNTANTS HEWORTH HOUSE,YORK,YO31 0RP
Number: | 08131393 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEPOINT CENTRE 70 THE HAVENS IPSWICH BASEPOINT CENTRE,IPSWICH,IP3 9BF
Number: | 09979249 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 KYNASTON ROAD,ORPINGTON,BR5 4JT
Number: | 10637187 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SEYMOUR AVENUE,WHITSTABLE,CT5 1RY
Number: | 10165967 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 GEORGE STREET,PERTHSHIRE,PH1 5LB
Number: | SC215685 |
Status: | ACTIVE |
Category: | Private Limited Company |