- Company Overview for AMBER ANTIQUES LIMITED (08489524)
- Filing history for AMBER ANTIQUES LIMITED (08489524)
- People for AMBER ANTIQUES LIMITED (08489524)
- More for AMBER ANTIQUES LIMITED (08489524)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2022 | DS01 | Application to strike the company off the register | |
30 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
17 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Scots House Salt Lane Salisbury SP1 1DU United Kingdom to Scots House 15 Scots Lane Salisbury SP1 3TR on 15 August 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from C/O Munro's the Old Fire Station Salt Lane Salisbury SP1 1DU to Scots House Salt Lane Salisbury SP1 1DU on 15 August 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
23 Apr 2018 | PSC01 | Notification of Susan Boyle as a person with significant control on 3 May 2017 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Oct 2014 | AD01 | Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA to C/O Munro's the Old Fire Station Salt Lane Salisbury SP1 1DU on 11 October 2014 | |
01 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Mr Robert Jardine Boyle on 1 April 2014 | |
01 May 2014 | CH01 | Director's details changed for Mrs Susan Boyle on 1 April 2014 |