- Company Overview for AMBERLEY HOUSE INVESTMENTS (ST PANCRAS) LIMITED (05741310)
- Filing history for AMBERLEY HOUSE INVESTMENTS (ST PANCRAS) LIMITED (05741310)
- People for AMBERLEY HOUSE INVESTMENTS (ST PANCRAS) LIMITED (05741310)
- Charges for AMBERLEY HOUSE INVESTMENTS (ST PANCRAS) LIMITED (05741310)
- Insolvency for AMBERLEY HOUSE INVESTMENTS (ST PANCRAS) LIMITED (05741310)
- More for AMBERLEY HOUSE INVESTMENTS (ST PANCRAS) LIMITED (05741310)
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 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2024 | |
07 Aug 2023 | LIQ02 | Statement of affairs | |
19 Jul 2023 | AD01 | Registered office address changed from The Granary Brewer Street Bletchingley Redhill Surrey RH1 4QP England to Verulam Advisory, Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 19 July 2023 | |
19 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2023 | CH03 | Secretary's details changed for Sally Finnamore on 1 April 2022 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Andrew Howard Finnamore on 1 April 2022 | |
22 Feb 2023 | CH01 | Director's details changed for Mrs Sally Finnamore on 1 April 2022 | |
22 Feb 2023 | AC92 | Restoration by order of the court | |
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
12 Nov 2013 | CH01 | Director's details changed for Mrs Sally Finnamore on 22 October 2013 | |
11 Nov 2013 | CH03 | Secretary's details changed for Sally Finnamore on 22 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mrs Sally Finnamore on 22 October 2013 | |
22 Oct 2013 | CH03 | Secretary's details changed for Sally Finnamore on 22 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Andrew Howard Finnamore on 22 October 2013 | |
23 Apr 2013 | AR01 |
Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-04-23
|
|
12 Mar 2013 | LQ01 | Notice of appointment of receiver or manager | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders |