AMFM UK SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10513603 |
Category | Private Limited Company |
Incorporated | 06 Dec 2016 |
Age | 7 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 months, 2 days |
SUMMARY
AMFM UK SERVICES LIMITED is an dissolved private limited company with number 10513603. It was incorporated 7 years, 5 months, 27 days ago, on 06 December 2016 and it was dissolved 7 months, 2 days ago, on 31 October 2023. The company address is 351 Lichfield Road Aston, Birmingham, B6 7ST, West Midlands, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company current extended
Date: 12 May 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 28 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-27
Officer name: Amjid Mahmood
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Certificate change of name company
Date: 29 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jump start my car LIMITED\certificate issued on 29/10/20
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-27
Officer name: Mr Amjid Mahmood
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-18
Officer name: Shakeel Ahmed Khaliq
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Notification of a person with significant control
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-18
Psc name: Farzana Mahmood
Documents
Cessation of a person with significant control
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-18
Psc name: Shakeel Ahmed Khaliq
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-18
Officer name: Mrs Farzana Mahmood
Documents
Resolution
Date: 20 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 13 Dec 2018
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shakeel Ahmed Khaliq
Change date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Some Companies
AGENT SMART LTD, THE WATERFRONT SALTS MILL ROAD,BRADFORD,BD17 7EZ
Number: | 10746047 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EASTER COURT,ABERDEEN,AB12 4XQ
Number: | SC521887 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 YULE PLACE,BATHGATE,EH47 7HD
Number: | SC476479 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWEN AVENUE,HESSLE,HU13 9PD
Number: | 06528004 |
Status: | ACTIVE |
Category: | Private Limited Company |
SODATA INFORMATION TECHNOLOGY SERVICES LTD
1 STERNDALE ROAD,NOTTINGHAM,NG10 3HQ
Number: | 10146728 |
Status: | ACTIVE |
Category: | Private Limited Company |
325 EUSTON ROAD,LONDON,NW1 3AD
Number: | 01226062 |
Status: | ACTIVE |
Category: | Private Limited Company |