Advanced company searchLink opens in new window

AMBERSHORE UK LIMITED

Company number 06347673

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)
15 Sep 2010 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 20 August 2010
03 Sep 2009 363a Return made up to 20/08/09; full list of members
03 Sep 2009 287 Registered office changed on 03/09/2009 from 3RD floor, 5 lloyds avenue, london EC3N 3AE
02 Sep 2009 288c Director's change of particulars / paul kythreotis / 02/09/2009
02 Sep 2009 288c Secretary's change of particulars / amicorp (uk) secreatries LIMITED / 02/09/2009
22 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
01 Sep 2008 363a Return made up to 20/08/08; full list of members
01 Sep 2008 288c Secretary's change of particulars / amicorp (uk) secreatries LIMITED / 29/08/2008
01 Sep 2008 287 Registered office changed on 01/09/2008 from 3RD floor 5 lloyd's avenue london EC3N 3AE
07 Dec 2007 288a New director appointed
27 Nov 2007 288b Director resigned
06 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Nov 2007 225 Accounting reference date extended from 31/08/08 to 31/12/08
06 Nov 2007 88(2)R Ad 26/09/07--------- £ si 1@1=1 £ ic 1/2
30 Sep 2007 123 Nc inc already adjusted 26/09/07
30 Sep 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2007 287 Registered office changed on 26/09/07 from: 93A rivington street london EC2A 3AY
26 Sep 2007 288a New secretary appointed
26 Sep 2007 288a New director appointed
26 Sep 2007 288b Director resigned
26 Sep 2007 288b Secretary resigned
20 Aug 2007 NEWINC Incorporation