THE NEW AMSTERDAMMERS LIMITED

6 St. Cross Road, Winchester, SO23 9HX, England
StatusDISSOLVED
Company No.08409997
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 1 month

SUMMARY

THE NEW AMSTERDAMMERS LIMITED is an dissolved private limited company with number 08409997. It was incorporated 11 years, 3 months, 12 days ago, on 19 February 2013 and it was dissolved 2 years, 1 month ago, on 03 May 2022. The company address is 6 St. Cross Road, Winchester, SO23 9HX, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2019

Action Date: 19 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Claire Penny

Notification date: 2019-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Clive David Richardson

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive David Richardson

Termination date: 2019-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive David Richardson

Cessation date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

New address: 6 st. Cross Road Winchester SO23 9HX

Old address: Westview House Park Knowle Trading Estate, Lutterworth Road, Dunton Bassett, Leicester, LE17 5LF

Change date: 2019-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-20

Charge number: 084099970001

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Andreas Martin Larsen

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed field penny mto LIMITED\certificate issued on 17/09/15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Martin Larsen

Appointment date: 2015-09-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-09

Officer name: Mr Clive David Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gillian Claire Penny

Appointment date: 2015-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cape accountancy services LIMITED\certificate issued on 26/09/14

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2014

Category: Gazette

Type: DISS40

Documents

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive David Richardson

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C R SMITH ENERGY MANAGEMENT LTD

UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:06846256
Status:LIQUIDATION
Category:Private Limited Company

CITIZEN SECTOR LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09741406
Status:ACTIVE
Category:Private Limited Company

FOREVER FLAWLESS AESTHETICS LTD

4 DENTON AVENUE,GRANTHAM,NG31 7JL

Number:11673910
Status:ACTIVE
Category:Private Limited Company

FOSHO VIDEO LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC558236
Status:ACTIVE
Category:Private Limited Company

KRW LAW ADVOCATES LIMITED

3RD FLOOR THE STURGEN BUILDING,BELFAST,BT1 6EA

Number:NI613758
Status:ACTIVE
Category:Private Limited Company

QUANTEXA LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:10045407
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