AMC CULTURE EXCHANGE CO., LTD

11102022: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11102022
CategoryPrivate Limited Company
Incorporated07 Dec 2017
Age6 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 11 days

SUMMARY

AMC CULTURE EXCHANGE CO., LTD is an dissolved private limited company with number 11102022. It was incorporated 6 years, 6 months, 9 days ago, on 07 December 2017 and it was dissolved 3 years, 5 months, 11 days ago, on 05 January 2021. The company address is 11102022: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: RP05

Change date: 2020-08-10

Default address: PO Box 4385, 11102022: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tannetsec Limited

Appointment date: 2019-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-30

Officer name: Tannet Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-29

Officer name: Tannetsec Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tannet Limited

Change date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: , Unit G25 Waterfront Studios 1 Dock Road, London, E16 1AH, United Kingdom

Change date: 2019-04-04

New address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-03

Psc name: Bo Li

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodney Myerscough Sir Rodney Walker

Appointment date: 2018-08-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tannet Limited

Change date: 2018-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

New address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE

Change date: 2018-08-03

Old address: , Rm101, Maple House 118 High Street, Purley, London, United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACER MANUFACTURING LIMITED

PRINCE OF WALES INDUSTRIAL ESTATE,NEWPORT,NP11 5AR

Number:07428611
Status:ACTIVE
Category:Private Limited Company

AVOCA HOMES LIMITED

MOORE STEPHENS (NI) LLP DONEGAL HOUSE, 4TH FLOOR,BELFAST,BT1 5GB

Number:NI655052
Status:ACTIVE
Category:Private Limited Company

BRITCH & ASSOCIATES LIMITED

31 THE CRESCENT,GREATER MANCHESTER,M5 4PF

Number:01551632
Status:ACTIVE
Category:Private Limited Company

GEMTECH GLOBAL INVESTMENTS LIMITED

LENTON VIEW,NOTTINGHAM,NG7 1DX

Number:11154636
Status:ACTIVE
Category:Private Limited Company

MARGARET COONEY LIMITED

AVONDALE HOUSE,HATCH END,HA5 4HS

Number:06067728
Status:ACTIVE
Category:Private Limited Company

P. D. TRACEY & COMPANY LIMITED

5 LONG CLOSE,CORBY,NN18 8HY

Number:03601404
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