Advanced company searchLink opens in new window

AMBERCRAFT LIMITED

Company number 07094133

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)
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
28 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
04 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
23 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
05 Mar 2010 AP01 Appointment of Miss Stavvi Kanaris as a director
04 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,000
20 Dec 2009 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB United Kingdom on 20 December 2009
18 Dec 2009 AP04 Appointment of Fides Secretaries Limited as a secretary
18 Dec 2009 AP02 Appointment of Fenchurch Marine Services Limited as a director
18 Dec 2009 AD01 Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 18 December 2009
18 Dec 2009 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
18 Dec 2009 TM01 Termination of appointment of John Purdon as a director
03 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)