AME MINERAL ECONOMICS LIMITED
Status | DISSOLVED |
Company No. | 06706494 |
Category | Private Limited Company |
Incorporated | 24 Sep 2008 |
Age | 15 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 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
Dissolution application strike off company
Date: 17 Feb 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Mosely
Documents
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
Second filing of form with form type
Date: 28 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
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
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
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anton Tvrdeic
Documents
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Mosely
Documents
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
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
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
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
Change of name notice
Date: 23 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Dixon
Documents
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
Appoint person director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Dixon
Documents
Termination director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Browne
Documents
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
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
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
Legacy
Date: 17 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 30/06/2009
Documents
Some Companies
UNIT Q,LONDON,SE15 2NL
Number: | 11303194 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LEIGHTON ROAD,DUNSTABLE,LU5 6AL
Number: | 11084435 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANTERBURY COURT, KENNINGTON PARK 1-3,LONDON,SW9 6DE
Number: | 10673499 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KATHLEEN COURT,TORQUAY,TQ1 1PZ
Number: | 11338814 |
Status: | ACTIVE |
Category: | Private Limited Company |
METHERELL GARD,BUDE,EX23 8BX
Number: | 11230888 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE LONGBOW CLOSE,HUDDERSFIELD,HD2 1GQ
Number: | 11955555 |
Status: | ACTIVE |
Category: | Private Limited Company |