AMEYAH LIMITED

62 Hempstead Road, Watford, WD17 4ER, England
StatusDISSOLVED
Company No.06568315
CategoryPrivate Limited Company
Incorporated17 Apr 2008
Age16 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 7 months, 20 days

SUMMARY

AMEYAH LIMITED is an dissolved private limited company with number 06568315. It was incorporated 16 years, 1 month, 8 days ago, on 17 April 2008 and it was dissolved 2 years, 7 months, 20 days ago, on 05 October 2021. The company address is 62 Hempstead Road, Watford, WD17 4ER, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-26

New address: 62 Hempstead Road Watford WD17 4ER

Old address: 7 Hemingford Road Watford Hertfordshire WD17 4FH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Fatema Khanbhai

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Zainub Khanbhai

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 20 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary temple secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed fatema khanbhai

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director company directors limted logged form

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 12/01/2009 from 7-15 greatorex street london E1 5NF

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 17/04/08\gbp si 1@1=1\gbp ic 101/102\

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed zainub khanbhai

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 17/04/08\gbp si 100@1=100\gbp ic 1/101\

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from 7-15 greatorex street london E1 5NF

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Incorporation company

Date: 17 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEENS COUTURE LIMITED

2A HILL CROFT ROAD,BIRMINGHAM,B14 6RH

Number:09439917
Status:ACTIVE
Category:Private Limited Company

CHOCOLATY NETWORKS LTD.

INTERNATIONAL HOUSE,LONDON,

Number:11562809
Status:ACTIVE
Category:Private Limited Company

GOTIC EXECUTIVES LLP

MOUNTCLIFF HOUSE,LONDON,NW4 2DR

Number:OC395424
Status:ACTIVE
Category:Limited Liability Partnership

GROODLE CONSULTING LIMITED

106 WEST MAIN STREET,BROXBURN,EH52 5LQ

Number:SC604413
Status:ACTIVE
Category:Private Limited Company

JAMES WADE LOGISTICS LTD

1 VICTORIA COURT, BANK SQAURE,LEEDS,LS27 9SE

Number:07403046
Status:ACTIVE
Category:Private Limited Company

PERMAVOID TECHNOLOGIES LIMITED

BROOMHOUSE LANE,DONCASTER,DN12 1ES

Number:08615405
Status:ACTIVE
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