AME MINERAL ECONOMICS LIMITED

1 Parkshot, Richmond, TW9 2RD, Surrey, England
StatusDISSOLVED
Company No.06706494
CategoryPrivate Limited Company
Incorporated24 Sep 2008
Age15 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 21 days

SUMMARY

AME MINERAL ECONOMICS LIMITED is an dissolved private limited company with number 06706494. It was incorporated 15 years, 8 months, 14 days ago, on 24 September 2008 and it was dissolved 3 years, 21 days ago, on 18 May 2021. The company address is 1 Parkshot, Richmond, TW9 2RD, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-02

Psc name: Mr Shaun Keate Gardiner Browne

Documents

View document PDF

Change to a person with significant control without name date

Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-04

Psc name: Shaun Keate Gardiner Browne

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-04

Psc name: Economic Holdings Limited as Trustee of the Economic Trust

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dixon

Termination date: 2018-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

New address: 1 Parkshot Richmond Surrey TW9 2rd

Old address: 22 the Quadrant Richmond Surrey TW9 1BP England

Change date: 2017-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

Old address: 1st Floor 16 Ingestre Place London W1F 9JF

New address: 22 the Quadrant Richmond Surrey TW9 1BP

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-03

Officer name: Michael Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Michael Dixon

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anton Tvrdeic

Termination date: 2016-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

New address: 1st Floor 16 Ingestre Place London W1F 9JF

Old address: 22 the Quadrant Richmond Surrey TW9 1BP

Change date: 2015-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Keate Gardiner Browne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Termination director company

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Mosely

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Second filing of form with form type

Date: 28 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 15 Jan 2013

Action Date: 30 Jun 2010

Category: Accounts

Type: AAMD

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anton Tvrdeic

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Mosely

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Mr Shaun Browne

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ame mineral economics (uk) LIMITED\certificate issued on 09/12/11

Documents

View document PDF

Change of name notice

Date: 23 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Legacy

Date: 31 Oct 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 04/03/12 as it was invalid or ineffective.

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dixon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Dixon

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Browne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 30/06/2009

Documents

View document PDF

Incorporation company

Date: 24 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRESH STORE LONDON LTD

UNIT Q,LONDON,SE15 2NL

Number:11303194
Status:ACTIVE
Category:Private Limited Company

JEMMA LOUISE MARRIOTT LTD

51 LEIGHTON ROAD,DUNSTABLE,LU5 6AL

Number:11084435
Status:ACTIVE
Category:Private Limited Company

LIMEJUMP VIRTUAL 1 LIMITED

CANTERBURY COURT, KENNINGTON PARK 1-3,LONDON,SW9 6DE

Number:10673499
Status:ACTIVE
Category:Private Limited Company

LIZ TIMONEY CONSULTING LTD

2 KATHLEEN COURT,TORQUAY,TQ1 1PZ

Number:11338814
Status:ACTIVE
Category:Private Limited Company

MISSIE BOUTIQUE LIMITED

METHERELL GARD,BUDE,EX23 8BX

Number:11230888
Status:ACTIVE
Category:Private Limited Company

SMART TM SOLUTIONS LIMITED

ABACUS HOUSE LONGBOW CLOSE,HUDDERSFIELD,HD2 1GQ

Number:11955555
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