- Company Overview for AMBERHURST LTD (02887472)
- Filing history for AMBERHURST LTD (02887472)
- People for AMBERHURST LTD (02887472)
- More for AMBERHURST LTD (02887472)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
01 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | AD01 | Registered office address changed from Flat 2 355 Ewell Road Surbiton Surrey KT6 7BZ on 10 March 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Mar 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jun 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2012 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
15 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2011 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
07 Feb 2011 | CH01 | Director's details changed for Ayo Ajasin on 13 January 2010 | |
23 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2009 | AR01 | Annual return made up to 13 January 2009 | |
28 Sep 2009 | 288b | Appointment terminated secretary joseph mcdonnell | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |