Advanced company searchLink opens in new window

AMBERLEY FURNITURE INTERNATIONAL LTD

Company number 08246213

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2018 AA Micro company accounts made up to 31 January 2018
26 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Jun 2017 AD01 Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017
15 Dec 2016 CS01 Confirmation statement made on 9 October 2016 with updates
04 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2016 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
08 Jan 2016 CH01 Director's details changed for Mrs Kathleen Mary Coombs on 8 January 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
16 Dec 2014 AD01 Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014
04 Dec 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
31 Aug 2014 AA Total exemption full accounts made up to 31 January 2014
24 Jul 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 January 2014
03 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
17 Dec 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
15 Jul 2013 AP01 Appointment of Catherine Muriel Lambert as a director
09 Oct 2012 NEWINC Incorporation