AMG UNITED LTD
Status | DISSOLVED |
Company No. | 09793628 |
Category | Private Limited Company |
Incorporated | 24 Sep 2015 |
Age | 8 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 8 months, 4 days |
SUMMARY
AMG UNITED LTD is an dissolved private limited company with number 09793628. It was incorporated 8 years, 7 months, 4 days ago, on 24 September 2015 and it was dissolved 2 years, 8 months, 4 days ago, on 24 August 2021. The company address is 127 Fencepiece Road, Ilford, IG6 2LD, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-03
Officer name: Ms Vasilica Aurelia Crisan
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Address
Type: AD01
New address: 127 Fencepiece Road Ilford IG6 2LD
Change date: 2020-08-10
Old address: First Floor 34-36 High Street Barkingside Ilford IG6 2DQ United Kingdom
Documents
Confirmation statement with updates
Date: 30 May 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Termination director company with name termination date
Date: 30 May 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-03
Officer name: Amit Dhani Shanker Upadhyay
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Amit Dhani Shanker Upadhyay
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-01
Officer name: Rajesh Giridhari
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
New address: First Floor 34-36 High Street Barkingside Ilford IG6 2DQ
Old address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Administrative restoration company
Date: 30 Jun 2017
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: Shankesh Shankesh
Documents
Some Companies
26 JUNIPER ROAD,ESSEX, COLCHESTER,CO3 0RX
Number: | 10744988 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS CHURCH STREET,NELSON,BB9 6QU
Number: | 07633532 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOATING FITNESS LONDON LIMITED
FLAT 3, 42,LONDON,SE26 5QF
Number: | 11931168 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENSIDE LEASING AND ASSET FINANCE (HOLDINGS) LIMITED
12 THE PARKS,HAYDOCK,WA12 0JQ
Number: | 10929368 |
Status: | ACTIVE |
Category: | Private Limited Company |
KALCULUS,LONDON,NW1 5PU
Number: | 07220281 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB
Number: | 07253551 |
Status: | ACTIVE |
Category: | Private Limited Company |