This company is commonly known as Amhj Limited. The company was founded 5 years ago and was given the registration number 11951238. The firm's registered office is in SOUTHAMPTON. You can find them at 40-42 Bevios Valley Road, , Southampton, Hampshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | AMHJ LIMITED |
---|---|---|
Company Number | : | 11951238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2019 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40-42 Bevios Valley Road, Southampton, Hampshire, England, SO14 0JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40-42, Bevios Valley Road, Southampton, England, SO14 0JR | Director | 17 April 2019 | Active |
Sfp Suite 9, Ensign House, Admirals Way, London, E14 9XQ | Director | 12 August 2019 | Active |
Mr Hanson Spencer Leech | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Sfp Suite 9, Ensign House, London, E14 9XQ |
Nature of control | : |
|
Mr Jack Henry Munro Andrews | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Address | : | Sfp Suite 9, Ensign House, London, E14 9XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-16 | Resolution | Resolution. | Download |
2023-10-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Capital | Capital allotment shares. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.