Advanced company searchLink opens in new window

AMBER FILM PARTNER 2 LIMITED

Company number 04212285

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2022 DS01 Application to strike the company off the register
10 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
03 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
13 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
11 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
21 Nov 2018 AA01 Current accounting period extended from 30 June 2018 to 26 December 2018
23 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
13 Apr 2018 AP03 Appointment of Jennifer Wright as a secretary on 6 April 2018
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
27 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
31 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
21 Jul 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016 TM01 Termination of appointment of John Leonard Boyton as a director on 19 June 2016
22 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
12 Dec 2015 TM01 Termination of appointment of Sebastian James Speight as a director on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015