AMBA DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 08310203 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 22 days |
SUMMARY
AMBA DEVELOPMENTS LIMITED is an dissolved private limited company with number 08310203. It was incorporated 11 years, 6 months, 18 days ago, on 27 November 2012 and it was dissolved 2 years, 9 months, 22 days ago, on 24 August 2021. The company address is 63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 31 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 31 Dec 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 31 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jiwan Niroula
Documents
Appoint person director company with name date
Date: 29 Dec 2018
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jiwan Niroula
Appointment date: 2013-04-30
Documents
Termination secretary company with name termination date
Date: 29 Dec 2018
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-01
Officer name: Joseph Chaer
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-11-27
Officer name: Joseph Chaer
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 26 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Change date: 2018-05-23
New address: 63/66 Hatton Garden Suite 23 London EC1N 8LE
Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England
Documents
Dissolved compulsory strike off suspended
Date: 08 Apr 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE
Old address: 1 Bloomsbury Way London WC1A 2SE England
Change date: 2016-08-19
Documents
Change account reference date company previous extended
Date: 04 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-04
Old address: 45 Hertford Street London W1J 7SN
New address: 1 Bloomsbury Way London WC1A 2SE
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-27
Officer name: Mr Joseph Chaer
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Richard Swift
Termination date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Appoint person secretary company with name date
Date: 02 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-01
Officer name: Mr Joseph Chaer
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
Old address: Abacus House 45 Hertford Street London W1J 7SN England
New address: 45 Hertford Street London W1J 7SN
Change date: 2015-07-02
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-08
New address: Abacus House 45 Hertford Street London W1J 7SN
Old address: C/O Abacus House 21 Effie Road London SW6 1EN
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Richard Swift
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jiwan Niroula
Documents
Some Companies
COTON PRECISION ENGINEERING LIMITED
EMERALD HOUSE 20-22 ANCHOR ROAD,WALSALL,WS9 8PH
Number: | 09991863 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MAIN STREET,RUGBY,CV22 7NB
Number: | 02837949 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 00229607 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTWICK'S 16+ SEMI INDEPENDENCE OUTREACH SUPPORT LTD
9 KNIGHTWICK CRESCENT,BIRMINGHAM,B23 7DA
Number: | 08969313 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M15 4PN
Number: | 05833393 |
Status: | ACTIVE |
Category: | Private Limited Company |
KARMAND COMMUNITY CENTRE FIRST FLOOR,BRADFORD,BD3 9EP
Number: | 04236456 |
Status: | ACTIVE |
Category: | Community Interest Company |