-
AMG CHATHAM LTD - Smith And Williamson Llp, 25 Moorgate, London, EC2R 6AY, United Kingdom
Company Information
- Company registration number
- 08889771
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Smith And Williamson Llp
- 25 Moorgate
- London
- EC2R 6AY Smith And Williamson Llp, 25 Moorgate, London, EC2R 6AY UK
Management
- Managing Directors
- HOLMES, Jason James
- LINEHAM, Mark Gerard
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-12
- Dissolved on
- 2023-03-29
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Jason James Holmes
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- KENT & SUSSEX CHATHAM LIMITED
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-07-31
- Annual Return
- Due Date: 2020-05-10
- Last Date: 2019-04-26
-
AMG CHATHAM LTD Company Description
- AMG CHATHAM LTD is a ltd registered in United Kingdom with the Company reg no 08889771. Its current trading status is "closed". It was registered 2014-02-12. It was previously called KENT & SUSSEX CHATHAM LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors It can be contacted at Smith And Williamson Llp .
Get AMG CHATHAM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Amg Chatham Ltd - Smith And Williamson Llp, 25 Moorgate, London, EC2R 6AY, United Kingdom
Did you know? kompany provides original and official company documents for AMG CHATHAM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-appointment-of-administrator (2021-11-29) - AM01
-
liquidation-in-administration-progress-report (2021-02-04) - AM10
-
liquidation-in-administration-end-of-administration (2021-11-29) - AM21
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-06-01) - AM19
-
liquidation-in-administration-progress-report (2020-01-28) - AM10
-
liquidation-in-administration-progress-report (2020-08-07) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-result-creditors-meeting (2019-09-23) - AM07
-
liquidation-in-administration-proposals (2019-09-04) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-08-16) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-09) - AD01
-
change-person-director-company-with-change-date (2019-05-02) - CH01
-
change-to-a-person-with-significant-control (2019-05-02) - PSC04
-
confirmation-statement-with-updates (2019-05-02) - CS01
-
accounts-with-accounts-type-micro-entity (2019-04-29) - AA
-
liquidation-in-administration-appointment-of-administrator (2019-08-08) - AM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-07) - CS01
-
accounts-with-accounts-type-micro-entity (2018-08-29) - AA
-
change-account-reference-date-company-previous-shortened (2018-05-30) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-07-31) - AA
-
confirmation-statement-with-updates (2017-06-04) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-11-18) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-22) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
appoint-person-director-company-with-name-date (2016-04-13) - AP01
-
resolution (2016-04-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2016-04-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-26) - AR01
-
mortgage-satisfy-charge-full (2016-05-24) - MR04
-
termination-director-company-with-name-termination-date (2016-04-13) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-19) - AA
-
termination-director-company-with-name-termination-date (2015-09-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-02) - MR01
-
appoint-person-director-company-with-name-date (2014-07-28) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-05-29) - MR01
-
incorporation-company (2014-02-12) - NEWINC