- Company Overview for AMBER DUNE LIMITED (05911039)
- Filing history for AMBER DUNE LIMITED (05911039)
- People for AMBER DUNE LIMITED (05911039)
- More for AMBER DUNE LIMITED (05911039)
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 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2013 | DS01 | Application to strike the company off the register | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | AR01 |
Annual return made up to 21 August 2012 with full list of shareholders
Statement of capital on 2012-11-02
|
|
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Anna Rozanska on 11 February 2011 | |
11 Feb 2011 | CH03 | Secretary's details changed for Anna Rozanska on 11 February 2011 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Anna Ahmad on 15 September 2010 | |
15 Sep 2010 | CH03 | Secretary's details changed for Anna Ahmad on 15 September 2010 | |
16 Jul 2010 | TM01 | Termination of appointment of Sean Owens as a director | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Aug 2009 | 363a | Return made up to 21/08/09; full list of members | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Sep 2008 | 363a | Return made up to 21/08/08; full list of members | |
25 Sep 2008 | 288c | Director and Secretary's Change of Particulars / anna ahmad / 21/08/2008 / HouseName/Number was: , now: 23; Street was: 21 bankside, now: croome gardens; Area was: , now: pegswood; Post Code was: NE61 1XD, now: NE61 6TP; Country was: , now: united kingdom | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
13 Nov 2007 | 288c | Director's particulars changed | |
19 Sep 2007 | 363a | Return made up to 21/08/07; full list of members | |
20 Mar 2007 | 225 | Accounting reference date shortened from 31/08/07 to 31/03/07 | |
21 Aug 2006 | NEWINC | Incorporation |