Advanced company searchLink opens in new window

AMEX (UK) LIMITED

Company number 08427298

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-09
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
  • MODEL ARTICLES ‐ Model articles adopted