Advanced company searchLink opens in new window

AMBER WEALTH MANAGEMENT LIMITED

Company number 03654971

Filter by category

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2023 DS01 Application to strike the company off the register
29 Dec 2022 CS01 Confirmation statement made on 23 October 2022 with updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
09 Jul 2021 AP01 Appointment of Mr Neal Anthony Lynch as a director on 8 July 2021
09 Jul 2021 TM02 Termination of appointment of Fiona May Pallant Markham as a secretary on 8 July 2021
09 Jul 2021 TM01 Termination of appointment of Leo Sargent Markham as a director on 8 July 2021
09 Jul 2021 TM01 Termination of appointment of Fiona May Pallant Markham as a director on 8 July 2021
09 Jul 2021 PSC02 Notification of Neal Anthony Wealth Ltd as a person with significant control on 8 July 2021
09 Jul 2021 AD01 Registered office address changed from 2 Victoria Hall Coombe Lane Axminster EX13 5AX England to 7 Pedley Lane Clifton Bedfordshire SG17 5EN on 9 July 2021
09 Jul 2021 PSC07 Cessation of Leo Sargent Markham as a person with significant control on 8 July 2021
09 Jul 2021 PSC07 Cessation of Fiona May Pallant Markham as a person with significant control on 8 July 2021
28 Jun 2021 MR04 Satisfaction of charge 2 in full
16 Jun 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
22 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from Edzell Somers Road Lyme Regis Dorset DT7 3EX England to 2 Victoria Hall Coombe Lane Axminster EX13 5AX on 13 March 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017