AMGDB LTD - History of Changes


DateDescription
2023-05-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-28 update statutory_documents FIRST GAZETTE
2023-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2023-01-10 update statutory_documents FIRST GAZETTE
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-23 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date null => 2019-10-31
2021-02-07 update account_category NO ACCOUNTS FILED => null
2021-02-07 update accounts_next_due_date 2020-10-19 => 2021-07-31
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARLON BURDET / 31/08/2019
2020-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON BURDET / 31/08/2019
2020-12-16 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-15 update statutory_documents FIRST GAZETTE
2020-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-19 => 2020-10-19
2020-01-28 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2020-01-07 update statutory_documents FIRST GAZETTE
2019-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARLON BURDET / 23/10/2019
2019-08-07 delete address 11 BALMORAL HOUSE CANONS WAY BRISTOL ENGLAND BS1 5LN
2019-08-07 insert address APOLLO HOUSE HALLAM WAY WHITEHILLS BUSINESS PARK BLACKPOOL ENGLAND FY4 5FS
2019-08-07 update registered_address
2019-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 11 BALMORAL HOUSE CANONS WAY BRISTOL BS1 5LN ENGLAND
2019-05-07 delete address 141 DEANERY ROAD DEANERY ROAD BRISTOL UNITED KINGDOM BS1 5QH
2019-05-07 insert address 11 BALMORAL HOUSE CANONS WAY BRISTOL ENGLAND BS1 5LN
2019-05-07 update registered_address
2019-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 141 DEANERY ROAD DEANERY ROAD BRISTOL BS1 5QH UNITED KINGDOM
2018-10-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION