AMBA DEFENCE LTD

Cvr Global Llp Three Brindley Place Cvr Global Llp Three Brindley Place, Birmingham, B1 2JB
StatusDISSOLVED
Company No.08309689
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution26 Jan 2024
Years4 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

Gazette dissolved liquidation

Date: 26 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 29 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 31 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 02 May 2014

Action Date: 25 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-25

Documents

View document PDF

Resolution

Date: 01 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Ann Bate

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 16 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 LAVENDER HILL LIMITED

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

NJSC FINANCE SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11007946
Status:ACTIVE
Category:Private Limited Company

RIPPLE MARKETING LIMITED

7 BEECH CLOSE,KNUTSFORD,WA16 8TD

Number:07812447
Status:ACTIVE
Category:Private Limited Company

SCARLETT ENVY LTD

34 CLARENCE STREET,COLNE,BB8 0PP

Number:10692840
Status:ACTIVE
Category:Private Limited Company

THERM TECH LIMITED

UNIT 4A KAYLEY INDUSTRIAL ESTATE,ASHTON UNDER LYNE,OL7 0AU

Number:06323660
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