AMBA DEFENCE LTD
Status | DISSOLVED |
Company No. | 08309689 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2024 |
Years | 4 months, 9 days |
SUMMARY
AMBA DEFENCE LTD is an dissolved private limited company with number 08309689. It was incorporated 11 years, 6 months, 7 days ago, on 27 November 2012 and it was dissolved 4 months, 9 days ago, on 26 January 2024. The company address is Cvr Global Llp Three Brindley Place Cvr Global Llp Three Brindley Place, Birmingham, B1 2JB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Nov 2022
Action Date: 28 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2021
Action Date: 28 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2020
Action Date: 28 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2019
Action Date: 28 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-28
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 29 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 16 Mar 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 22 Nov 2017
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 21 Oct 2017
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-05
Old address: Crossways House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AB
New address: Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB
Documents
Liquidation in administration appointment of administrator
Date: 31 Aug 2017
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-30
Charge number: 083096890001
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Kim Croft
Appointment date: 2016-12-01
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Mr Shires Crichton
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Mr James Thomas Tweedy Ferrero
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-28
Old address: Avon House Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB
New address: Crossways House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AB
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Termination secretary company with name termination date
Date: 12 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Ann Bate
Termination date: 2014-09-01
Documents
Appoint person secretary company with name date
Date: 12 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Thomas Tweedy Ferrero
Appointment date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-11-30
Documents
Capital allotment shares
Date: 02 May 2014
Action Date: 25 Apr 2014
Category: Capital
Type: SH01
Capital : 111.28 GBP
Date: 2014-04-25
Documents
Capital alter shares subdivision
Date: 02 May 2014
Action Date: 25 Apr 2014
Category: Capital
Type: SH02
Date: 2014-04-25
Documents
Resolution
Date: 01 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lisa Ann Bate
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shires Crichton
Change date: 2013-07-18
Documents
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Thomas Tweedy Ferrero
Documents
Change of name notice
Date: 16 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Address
Type: AD01
Old address: Brickyard Cottage Little Wolford Shipston-on-Stour CV36 5LZ United Kingdom
Change date: 2013-03-14
Documents
Some Companies
FIRST FLOOR,LONDON,W2 1DS
Number: | 08079225 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATE AND INFORMATION STRATEGY LTD
19 FARNCOMBE ROAD,WORTHING,BN11 2AY
Number: | 07116194 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11007946 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BEECH CLOSE,KNUTSFORD,WA16 8TD
Number: | 07812447 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CLARENCE STREET,COLNE,BB8 0PP
Number: | 10692840 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4A KAYLEY INDUSTRIAL ESTATE,ASHTON UNDER LYNE,OL7 0AU
Number: | 06323660 |
Status: | ACTIVE |
Category: | Private Limited Company |