Advanced company searchLink opens in new window

AMBA WEAR LTD

Company number 08353681

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2021 DS01 Application to strike the company off the register
13 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
09 Jan 2020 CH01 Director's details changed for Mr Philip Russell Day on 9 January 2020
09 Jan 2020 CH01 Director's details changed for Mr Philip Russell Day on 8 January 2020
15 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
10 Jan 2019 PSC04 Change of details for Phillip Day as a person with significant control on 9 January 2019
09 Jan 2019 PSC04 Change of details for Mr Kenneth Cespedes as a person with significant control on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from Unit C4 Castle Vale Enterprise Park Park Lane Castle Vale Birmingham West Midlands B35 6LJ to Unit C4, Castle Vale Enterprise Park Park Lane Castle Vale Birmingham West Midlands B35 6LJ on 9 January 2019
09 Jan 2019 PSC04 Change of details for Phillip Day as a person with significant control on 9 January 2019
09 Jan 2019 PSC01 Notification of Kenneth Cespedes as a person with significant control on 9 January 2019
09 Jan 2019 PSC04 Change of details for Phillip Day as a person with significant control on 9 January 2019
24 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
09 Oct 2018 AD01 Registered office address changed from Unit E4, Castle Vale Enterprise Park Park Lane Castle Vale Birmingham West Midlands B35 6LJ England to Unit C4 Castle Vale Enterprise Park Park Lane Castle Vale Birmingham West Midlands B35 6LJ on 9 October 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
09 Jan 2018 PSC04 Change of details for Phillip Day as a person with significant control on 9 January 2018
10 Aug 2017 AA Micro company accounts made up to 31 January 2017
27 Jun 2017 AP01 Appointment of Mr Kenneth Cespedes as a director on 16 January 2017
27 Jun 2017 AD01 Registered office address changed from 114 Javelin Avenue Castle Vale Birmingham B35 7LW to Unit E4, Castle Vale Enterprise Park Park Lane Castle Vale Birmingham West Midlands B35 6LJ on 27 June 2017
10 Jan 2017 CH01 Director's details changed for Mr Philip Russell Day on 9 January 2017
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
10 Jan 2017 CH01 Director's details changed for Mr Philip Russell Day on 10 January 2017