AMBER NOMINEE GP LIMITED
Status | DISSOLVED |
Company No. | 07672822 |
Category | Private Limited Company |
Incorporated | 16 Jun 2011 |
Age | 12 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2017 |
Years | 7 years, 3 days |
SUMMARY
AMBER NOMINEE GP LIMITED is an dissolved private limited company with number 07672822. It was incorporated 12 years, 11 months, 16 days ago, on 16 June 2011 and it was dissolved 7 years, 3 days ago, on 30 May 2017. The company address is Tui Travel House Crawley Business Quarter Tui Travel House Crawley Business Quarter, Crawley, RH10 9QL, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 30 May 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Mar 2017
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 20 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-30
Officer name: Phillip Rodney Sykes
Documents
Accounts with accounts type dormant
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Resolution
Date: 18 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 Feb 2016
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-27
Officer name: Robert Edwin Yallop
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Charles Osborne
Termination date: 2016-01-27
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Bartholomew Keegan
Termination date: 2016-01-26
Documents
Appoint person director company with name date
Date: 05 Feb 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clive Martin Grimley
Appointment date: 2016-01-26
Documents
Appoint person director company with name date
Date: 05 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-27
Officer name: Mr James Edward Winspear
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alan Lawrence
Appointment date: 2015-10-01
Documents
Second filing of form with form type
Date: 15 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Gubbay
Termination date: 2015-06-19
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-02-22
Officer name: Timothy Taylor
Documents
Accounts with accounts type dormant
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type dormant
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joshua Gubbay
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bowers
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Jonathan Bowers
Change date: 2013-07-09
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Rodney Sykes
Documents
Accounts with accounts type dormant
Date: 20 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous extended
Date: 05 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-16
Officer name: Gary William Bird
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy Charles Osborne
Documents
Resolution
Date: 09 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Taylor
Change date: 2011-09-22
Documents
Some Companies
9 CHATSWORTH ROAD,PUDSEY,LS28 8JS
Number: | 10730419 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE OCEAN INVESTMENT PARTNERS LIMITED
FLAT 1002 9 STEEDMAN STREET,LONDON,SE17 3BA
Number: | 11107541 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10583855 |
Status: | ACTIVE |
Category: | Private Limited Company |
PQS DRAINAGE SOLUTIONS LIMITED
AXIS HOUSE, 24-40 PONTEFRACT LANE, LEEDS,LEEDS,LS9 8HY
Number: | 11339920 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ATLAS CONSULTANCY LIMITED SOUTH PARK CHAMBERS,GERRARDS CROSS,SL9 8HF
Number: | 08117615 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAM CONSULTANTS LONDON LIMITED
6 SANDPIPER APPROACH,LEEDS,LS27 8GU
Number: | 08216511 |
Status: | ACTIVE |
Category: | Private Limited Company |