Advanced company searchLink opens in new window

AMBERDENE LIMITED

Company number 07896980

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Oct 2016 DS01 Application to strike the company off the register
24 Mar 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
08 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
13 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
09 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
17 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
08 Aug 2012 AP01 Appointment of Miss Stavvi Kanaris as a director
08 Aug 2012 AP02 Appointment of Fenchurch Marine Services Limited as a director
08 Aug 2012 TM01 Termination of appointment of Paul Williams as a director
08 Aug 2012 TM01 Termination of appointment of Fides Management Limited as a director
02 Mar 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • GBP 1,000
05 Jan 2012 AP02 Appointment of Fides Management Limited as a director
05 Jan 2012 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 5 January 2012
05 Jan 2012 AP04 Appointment of Fides Secretaries Limited as a secretary
05 Jan 2012 AP01 Appointment of Paul Andy Williams as a director
05 Jan 2012 TM01 Termination of appointment of Jonathan Purdon as a director
05 Jan 2012 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
04 Jan 2012 NEWINC Incorporation