- Company Overview for AMBER AV LIMITED (06664321)
- Filing history for AMBER AV LIMITED (06664321)
- People for AMBER AV LIMITED (06664321)
- Charges for AMBER AV LIMITED (06664321)
- Insolvency for AMBER AV LIMITED (06664321)
- More for AMBER AV LIMITED (06664321)
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) |
---|---|---|---|
25 Nov 2024 | AD01 | Registered office address changed from Suite a, King House 68 Victoria Road Burgess Hill West Sussex RH15 9LH England to C/O Valentine &Co Galley House Moon Lane Barnet EN5 5YL on 25 November 2024 | |
25 Nov 2024 | LIQ02 | Statement of affairs | |
25 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
11 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
09 Jun 2023 | AD01 | Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE to Suite a, King House 68 Victoria Road Burgess Hill West Sussex RH15 9LH on 9 June 2023 | |
24 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Sep 2020 | MR01 | Registration of charge 066643210002, created on 22 September 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
03 Aug 2016 | CH01 | Director's details changed for Mr Gavin Mark Hill on 19 June 2016 |