- Company Overview for AMEX (UK) LIMITED (08427298)
- Filing history for AMEX (UK) LIMITED (08427298)
- People for AMEX (UK) LIMITED (08427298)
- More for AMEX (UK) LIMITED (08427298)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2018 | DS01 | Application to strike the company off the register | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
|
|
13 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
03 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Aug 2014 | CERTNM |
Company name changed amx (uk) LIMITED\certificate issued on 06/08/14
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr Talha Arshad on 5 February 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AD01 | Registered office address changed from Unit 3961 Po Box 7169 Poole Dorset BH15 9EL England on 8 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 81 Kingsway Hayes Middx UB3 2TX on 8 July 2014 | |
20 Nov 2013 | CERTNM |
Company name changed xcharge services LIMITED\certificate issued on 20/11/13
|
|
18 Nov 2013 | AP01 | Appointment of Mr Talha Arshad as a director on 6 November 2013 | |
16 Nov 2013 | TM01 | Termination of appointment of Salman Hoda as a director on 6 November 2013 | |
15 Nov 2013 | AD01 | Registered office address changed from C/O Accountants Uxbridge House 2Nd Floor Uxbridge Road Hayes Middlesex UB4 0SD United Kingdom on 15 November 2013 | |
04 Mar 2013 | NEWINC |
Incorporation
|