AMFOUR CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07805883 |
Category | Private Limited Company |
Incorporated | 11 Oct 2011 |
Age | 12 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 2 days |
SUMMARY
AMFOUR CONSULTING LIMITED is an dissolved private limited company with number 07805883. It was incorporated 12 years, 7 months, 21 days ago, on 11 October 2011 and it was dissolved 3 years, 2 months, 2 days ago, on 30 March 2021. The company address is 701 Stonehouse Park Sperry Way, Stonehouse, GL10 3UT, Glos.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Resolution
Date: 23 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-23
New address: 701 Stonehouse Park Sperry Way Stonehouse Glos GL10 3UT
Old address: Grove Farm 102 the Street Bridgham East Harling Norfolk NR16 2AB
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-24
New address: Grove Farm 102 the Street Bridgham East Harling Norfolk NR16 2AB
Old address: C/O Diss Accounting & Taxation Services Chesterfield House 133 Victoria Road Diss IP22 4JN
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Second filing of form with form type made up date
Date: 09 Jul 2013
Action Date: 11 Oct 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-10-11
Form type: AR01
Documents
Capital allotment shares
Date: 03 Jul 2013
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-01
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Appoint person director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Bassington
Documents
Some Companies
5 WATERLOO SQUARE,NEWCASTLE UPON TYNE,NE1 4DR
Number: | 11003451 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10831346 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 07856357 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 SOUTHAMPTON STREET,READING,RG1 2QU
Number: | 11810693 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WILMSLOW ROAD,CHEADLE,SK8 1DR
Number: | 06770549 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HOLTYE ROAD,EAST GRINSTEAD,
Number: | 11096099 |
Status: | ACTIVE |
Category: | Private Limited Company |