Advanced company searchLink opens in new window

AMMDATA LIMITED

Company number 05781592

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)
24 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jan 2013 4.68 Liquidators' statement of receipts and payments to 15 November 2012
22 Nov 2011 4.20 Statement of affairs with form 4.19
22 Nov 2011 600 Appointment of a voluntary liquidator
22 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-16
07 Nov 2011 AD01 Registered office address changed from 1st Floor Kimberley House Vaughan Way Leicester LE1 4SG on 7 November 2011
21 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
11 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
11 May 2010 CH01 Director's details changed for Ajay Chauhan on 1 October 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
15 Apr 2009 363a Return made up to 13/04/09; full list of members
17 Jan 2009 CERTNM Company name changed simply data LIMITED\certificate issued on 20/01/09
11 Nov 2008 88(2) Ad 27/10/08 gbp si 1@1=1 gbp ic 1/2
11 Sep 2008 363a Return made up to 13/04/08; full list of members
08 Jul 2008 AA Accounts made up to 30 April 2008
21 Dec 2007 AA Accounts made up to 30 April 2007
19 Jun 2007 363a Return made up to 13/04/07; full list of members
18 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2006 288b Secretary resigned
13 Apr 2006 NEWINC Incorporation