Advanced company searchLink opens in new window

AMVIC U.K. LIMITED

Company number 02379643

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2024 AD01 Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 21 April 2024
08 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 5 January 2024
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 5 January 2023
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 5 January 2022
05 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2021 AD01 Registered office address changed from Compton Park Compton Place Road Eastbourne East Sussex BN21 1EH to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 22 January 2021
22 Jan 2021 600 Appointment of a voluntary liquidator
22 Jan 2021 LIQ02 Statement of affairs
22 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-06
13 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
17 Sep 2019 AP03 Appointment of Ms Jacqueline Anne Fox as a secretary on 22 August 2019
17 Sep 2019 PSC02 Notification of Language School Holdings Limited as a person with significant control on 22 August 2019
17 Sep 2019 PSC07 Cessation of Wendy Nicola Teraoka as a person with significant control on 22 August 2019
17 Sep 2019 PSC07 Cessation of Richard Paul Clark as a person with significant control on 22 August 2019
17 Sep 2019 TM01 Termination of appointment of Wendy Nicola Teraoka as a director on 22 August 2019
17 Sep 2019 TM01 Termination of appointment of Richard Paul Clark as a director on 22 August 2019
17 Sep 2019 TM02 Termination of appointment of Wendy Nicola Teraoka as a secretary on 22 August 2019
17 Sep 2019 AP01 Appointment of Ms Jacqueline Anne Fox as a director on 22 August 2019
17 Sep 2019 AP01 Appointment of Ms Caroline Mary Fox as a director on 22 August 2019
11 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
23 May 2017 AA Total exemption full accounts made up to 31 December 2016