Advanced company searchLink opens in new window

AMTC MICRO ENERGY LIMITED

Company number 08538262

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
19 May 2015 AD01 Registered office address changed from 98 Edith Grove London SW10 0NH to Threshold and Union House Rm T104, Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX on 19 May 2015
20 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
05 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
05 Jan 2015 TM01 Termination of appointment of Gerald Paul Harrington as a director on 1 October 2014
05 Jan 2015 AP01 Appointment of Mr Smith O'connor as a director on 2 October 2014
20 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
04 Oct 2013 SH01 Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1
04 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
04 Oct 2013 TM01 Termination of appointment of Justin Sumner as a director
04 Oct 2013 AP01 Appointment of Mr Gerald Paul Harrington as a director
22 May 2013 AP01 Appointment of Mr Justin Thomas Sumner as a director
21 May 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
21 May 2013 NEWINC Incorporation