AMBA DEVELOPMENTS LIMITED

63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, United Kingdom
StatusDISSOLVED
Company No.08310203
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Richard Swift

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jiwan Niroula

Documents

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTON PRECISION ENGINEERING LIMITED

EMERALD HOUSE 20-22 ANCHOR ROAD,WALSALL,WS9 8PH

Number:09991863
Status:ACTIVE
Category:Private Limited Company

GREENDALES LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:02837949
Status:ACTIVE
Category:Private Limited Company

ITV SERVICES LIMITED

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

PRESTIGE IMPORTS UK LIMITED

2ND FLOOR,MANCHESTER,M15 4PN

Number:05833393
Status:ACTIVE
Category:Private Limited Company

REGEN 2000 ASSOCIATION CIC

KARMAND COMMUNITY CENTRE FIRST FLOOR,BRADFORD,BD3 9EP

Number:04236456
Status:ACTIVE
Category:Community Interest 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