AMM HOLDINGS LIMITED

C/O Mha Macintyre Hudson 6th Floor C/O Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU, England
StatusLIQUIDATION
Company No.10460688
CategoryPrivate Limited Company
Incorporated03 Nov 2016
Age7 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

AMM HOLDINGS LIMITED is an liquidation private limited company with number 10460688. It was incorporated 7 years, 6 months, 12 days ago, on 03 November 2016. The company address is C/O Mha Macintyre Hudson 6th Floor C/O Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2023

Action Date: 16 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-16

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-20

Old address: Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT England

New address: C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: 19 Sonning Meadows Sonning Reading Berkshire RG4 6XB United Kingdom

Change date: 2021-02-24

New address: Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna-Maria Meadows

Termination date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Jack Geoffrey Meadows

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anna-Maria Meadows

Change date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

New address: 19 Sonning Meadows Sonning Reading Berkshire RG4 6XB

Old address: C/O Jones Fisher Downes Lakeside House. 1 Furzeground Way. Stockley Park. Heathrow. UB11 1BD England

Change date: 2018-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anna-Maria Meadows

Change date: 2017-08-25

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-25

Officer name: Ms Anna-Maria Meadows

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-25

Officer name: Ms Anna-Maria Meadows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Old address: Lakeside House 1 Furzeground Way Stockley Park Heathrow Middlesex UB11 1BD England

Change date: 2017-04-03

New address: C/O Jones Fisher Downes Lakeside House. 1 Furzeground Way. Stockley Park. Heathrow. UB11 1BD

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-21

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Old address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY England

New address: Lakeside House 1 Furzeground Way Stockley Park Heathrow Middlesex UB11 1BD

Change date: 2017-02-27

Documents

View document PDF

Incorporation company

Date: 03 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCING BUSINESS TRAINING CLUB LIMITED

16 ROMNEY ROAD,BOURNEMOUTH,BH10 6JR

Number:08283676
Status:ACTIVE
Category:Private Limited Company

ALFA 74 LTD

18 ELGAR CLOSE,LONDON,E13 9EW

Number:09158726
Status:ACTIVE
Category:Private Limited Company

HNC DESIRE LIMITED

150 PORTLAND STREET,DERBY,DE23 8PJ

Number:11046362
Status:ACTIVE
Category:Private Limited Company

PIXION GAMES LIMITED

UNIT 210 WHITECHAPEL TECHNOLOGY CENTRE,LONDON,E1 1DU

Number:10749772
Status:ACTIVE
Category:Private Limited Company

S WILKINS LTD

103 JER LANE,BRADFORD,BD7 4NW

Number:09626041
Status:ACTIVE
Category:Private Limited Company

SNG FABRICATION AND INSTALLATION LIMITED

UNIT A6 CHAUCER BUSINESS PARK,POLEAGTE,BN26 6QH

Number:07360056
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