AMC PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

AMC PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10340743

Incorporation date

22/08/2016

Size

Dormant

Contacts

Registered address

Registered address

4385, 10340743 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon12/11/2025
Registered office address changed to PO Box 4385, 10340743 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-12
dot icon12/11/2025
Address of officer Mr Mukhtar Abbasheikh changed to 10340743 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-12
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon03/09/2025
Accounts for a dormant company made up to 2024-08-31
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Registered office address changed from , 3 Woodfield Road, Welwyn Garden City, AL7 1JQ, England to 8 Rowton Heath Oakhill Milton Keynes MK5 6NA on 2025-03-19
dot icon18/11/2024
Registered office address changed from 55 Geraint Thomas House South the Boulevard Crawley West Sussex RH10 1DF to 3 Woodfield Road Welwyn Garden City AL7 1JQ on 2024-11-18
dot icon13/11/2024
Compulsory strike-off action has been discontinued
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Confirmation statement made on 2021-08-21 with updates
dot icon06/11/2024
Termination of appointment of Agostinho Marques Da Corte as a director on 2016-08-22
dot icon06/11/2024
Appointment of Mr Mukhtar Abbasheikh as a director on 2016-09-22
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon30/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon31/03/2023
Compulsory strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon14/12/2022
Registered office address changed from C/O Grand Consultancy, 60 Millmead Business Center Millmead Road London N17 9QU England to 55 Geraint Thomas House South the Boulevard Crawley West Sussex RH10 1DF on 2022-12-14
dot icon21/10/2022
Compulsory strike-off action has been discontinued
dot icon20/10/2022
Accounts for a dormant company made up to 2021-08-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2023
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Da Corte, Agostinho Marques
Director
22/08/2016 - 22/08/2016
-
Abbasheikh, Mukhtar
Director
22/09/2016 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMC PROMOTIONS LIMITED

AMC PROMOTIONS LIMITED is an(a) Active company incorporated on 22/08/2016 with the registered office located at 4385, 10340743 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMC PROMOTIONS LIMITED?

toggle

AMC PROMOTIONS LIMITED is currently Active. It was registered on 22/08/2016 .

Where is AMC PROMOTIONS LIMITED located?

toggle

AMC PROMOTIONS LIMITED is registered at 4385, 10340743 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AMC PROMOTIONS LIMITED do?

toggle

AMC PROMOTIONS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for AMC PROMOTIONS LIMITED?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.