- Company Overview for AMBA WEAR LTD (08353681)
- Filing history for AMBA WEAR LTD (08353681)
- People for AMBA WEAR LTD (08353681)
- More for AMBA WEAR LTD (08353681)
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 |