Advanced company searchLink opens in new window

AME SEMINARS LIMITED

Company number 07774722

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2022 DS01 Application to strike the company off the register
23 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
22 Jun 2021 AA Accounts for a small company made up to 30 September 2020
30 Mar 2021 PSC01 Notification of William Harley Buckby as a person with significant control on 8 February 2021
30 Mar 2021 PSC07 Cessation of Michael John Archer as a person with significant control on 8 February 2021
28 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
23 Dec 2020 TM01 Termination of appointment of Michael John Archer as a director on 30 September 2020
23 Dec 2020 AP01 Appointment of Mr William Harley Buckby as a director on 30 September 2020
28 Jul 2020 AA Accounts for a small company made up to 30 September 2019
22 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
04 Jul 2019 AA Accounts for a small company made up to 30 September 2018
28 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
05 Jul 2018 AA Accounts for a small company made up to 30 September 2017
21 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
07 Jul 2017 AA Accounts for a small company made up to 30 September 2016
21 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
06 Jul 2016 AA Full accounts made up to 30 September 2015
10 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
03 Jul 2015 AA Full accounts made up to 30 September 2014
12 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
13 Nov 2014 AD01 Registered office address changed from Garrick House 27 - 32 King Street London WC2E 8JB to Capital House 4Th Floor 85 King William Street London EC4N 7BL on 13 November 2014
08 Jul 2014 AA Full accounts made up to 30 September 2013
10 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2