AMI GROUP LTD

Register to unlock more data on OkredoRegister

AMI GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05663641

Incorporation date

29/12/2005

Size

Small

Contacts

Registered address

Registered address

Units 8-10 Trinity House, Bredbury Park Way, Bredbury, Stockport SK6 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2005)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon10/01/2024
Application to strike the company off the register
dot icon30/08/2023
Accounts for a small company made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon11/10/2022
Satisfaction of charge 3 in full
dot icon11/10/2022
Satisfaction of charge 056636410005 in full
dot icon08/08/2022
Memorandum and Articles of Association
dot icon08/08/2022
Resolutions
dot icon04/08/2022
Statement of company's objects
dot icon26/07/2022
Notification of Moving Intelligence Ltd as a person with significant control on 2022-07-14
dot icon26/07/2022
Cessation of Gary George Stockton as a person with significant control on 2022-07-14
dot icon26/07/2022
Termination of appointment of Janet Lesley Stockton as a secretary on 2022-07-14
dot icon26/07/2022
Termination of appointment of Peter James Stockton as a director on 2022-07-14
dot icon26/07/2022
Termination of appointment of Janet Lesley Stockton as a director on 2022-07-14
dot icon26/07/2022
Termination of appointment of Gary George Stockton as a director on 2022-07-14
dot icon26/07/2022
Termination of appointment of John William Horlock as a director on 2022-07-14
dot icon26/07/2022
Appointment of Jan Smit as a director on 2022-07-14
dot icon26/07/2022
Appointment of Patrick Horst as a director on 2022-07-14
dot icon25/07/2022
Registered office address changed from 45 City Road Chester CH1 3AE to Units 8-10 Trinity House Bredbury Park Way Bredbury Stockport SK6 2SN on 2022-07-25
dot icon10/05/2022
Director's details changed for Mr Peter James Stockton on 2022-05-10
dot icon14/04/2022
Satisfaction of charge 2 in full
dot icon03/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon11/02/2020
Director's details changed for Mr Peter James Stockton on 2020-01-24
dot icon11/02/2020
Director's details changed for Mrs Janet Lesley Stockton on 2020-01-24
dot icon11/02/2020
Director's details changed for Mr Gary George Stockton on 2020-01-24
dot icon11/02/2020
Secretary's details changed for Mrs Janet Lesley Stockton on 2020-01-24
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Registration of charge 056636410005, created on 2016-03-15
dot icon08/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Appointment of Mr John William Horlock as a director on 2015-02-19
dot icon15/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon15/01/2015
Director's details changed for Janet Lesley Stockton on 2015-01-15
dot icon15/01/2015
Secretary's details changed for Janet Lesley Stockton on 2015-01-15
dot icon14/01/2015
Certificate of change of name
dot icon14/01/2015
Change of name notice
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon07/02/2013
Statement of capital following an allotment of shares on 2012-12-01
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/10/2012
Duplicate mortgage certificatecharge no:4
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/06/2012
Duplicate mortgage certificatecharge no:3
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon22/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-10-06
dot icon17/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon01/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Change of name notice
dot icon04/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon04/02/2010
Director's details changed for Janet Lesley Stockton on 2010-02-04
dot icon04/02/2010
Director's details changed for Mr Peter James Stockton on 2010-02-04
dot icon04/02/2010
Director's details changed for Gary George Stockton on 2010-02-04
dot icon24/08/2009
Appointment terminate, director jason robinson logged form
dot icon07/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2009
Return made up to 09/01/09; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from 2 white friars chester CH1 1NZ
dot icon19/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/06/2008
Registered office changed on 09/06/2008 from 47 manchester road denton M34 2AF
dot icon30/01/2008
New director appointed
dot icon28/01/2008
Return made up to 09/01/08; full list of members
dot icon05/07/2007
Particulars of mortgage/charge
dot icon12/01/2007
Registered office changed on 12/01/07 from: suite b, 29 harley street london W1G 9QR
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Ad 11/01/07--------- £ si 999@1=999 £ ic 1/1000
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
New secretary appointed
dot icon09/01/2007
Return made up to 09/01/07; full list of members
dot icon05/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
271.22K
-
0.00
126.47K
-
2022
4
0.00
-
0.00
311.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMI GROUP LTD

AMI GROUP LTD is an(a) Dissolved company incorporated on 29/12/2005 with the registered office located at Units 8-10 Trinity House, Bredbury Park Way, Bredbury, Stockport SK6 2SN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMI GROUP LTD?

toggle

AMI GROUP LTD is currently Dissolved. It was registered on 29/12/2005 and dissolved on 09/04/2024.

Where is AMI GROUP LTD located?

toggle

AMI GROUP LTD is registered at Units 8-10 Trinity House, Bredbury Park Way, Bredbury, Stockport SK6 2SN.

What does AMI GROUP LTD do?

toggle

AMI GROUP LTD operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for AMI GROUP LTD?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.