AMALDIS (2008) LIMITED

Ventura House Ventura House, Hayes, UB4 0UJ, Middlesex
StatusDISSOLVED
Company No.06545147
CategoryPrivate Limited Company
Incorporated26 Mar 2008
Age16 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 22 days

SUMMARY

AMALDIS (2008) LIMITED is an dissolved private limited company with number 06545147. It was incorporated 16 years, 1 month, 20 days ago, on 26 March 2008 and it was dissolved 11 years, 22 days ago, on 23 April 2013. The company address is Ventura House Ventura House, Hayes, UB4 0UJ, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2012

Action Date: 28 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-28

Capital : 3,052,570.00 GBP

Documents

View document PDF

Resolution

Date: 11 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2012

Action Date: 28 Mar 2012

Category: Capital

Type: SH01

Capital : 3,052,570.00 GBP

Date: 2012-03-28

Documents

View document PDF

Resolution

Date: 11 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Capital

Type: SH19

Date: 2012-03-29

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/03/12

Documents

View document PDF

Resolution

Date: 29 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-16

Officer name: Alan Adrian Toms

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Meehan

Documents

View document PDF

Resolution

Date: 01 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary taylor wessing secretaries LIMITED

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard steele

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 01/07/08 gbp si [email protected]=200 gbp ic 19800/20000

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed andrew david meehan

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 09/04/08 gbp si [email protected]=200 gbp ic 19600/19800

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 09/04/08 gbp si 10000@1=10000 gbp ic 9600/19600

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/04/08

Documents

View document PDF

Resolution

Date: 22 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 09/04/08 gbp si [email protected]=9599 gbp ic 1/9600

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 22/04/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director huntsmoor nominees LIMITED

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director huntsmoor LIMITED

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed richard john steele

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed james edward middleton

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mark alexander wood

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed alan toms

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed matthew zussman

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed simon zussman

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 26 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN TECHNOLOGY CONSULTANTS LTD

MULBERRY HOUSE,CHISLEHURST,BR7 6LQ

Number:08724011
Status:ACTIVE
Category:Private Limited Company

BOUJIE NAIL LONDON LTD

26 BRECKNOCK ROAD,LONDON,N7 0DD

Number:11867543
Status:ACTIVE
Category:Private Limited Company

FTP TECHNOLOGY LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11945124
Status:ACTIVE
Category:Private Limited Company

HIGH VENT INSTALLATION LTD

30 PARKFIELDS,WIGAN,WN2 5XR

Number:11810562
Status:ACTIVE
Category:Private Limited Company

IOAN JONES LIMITED

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:08973117
Status:ACTIVE
Category:Private Limited Company

NEB NEB RAIL LTD

DASHWOOD,BROADSTAIRS,CT10 3ET

Number:10082453
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source