THE NEW AMSTERDAMMERS LIMITED
Status | DISSOLVED |
Company No. | 08409997 |
Category | Private Limited Company |
Incorporated | 19 Feb 2013 |
Age | 11 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 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
Dissolution application strike off company
Date: 02 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 20 Oct 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 07 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 25 Feb 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive David Richardson
Documents
Termination director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
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 |
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 |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC558236 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR THE STURGEN BUILDING,BELFAST,BT1 6EA
Number: | NI613758 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 PARK LANE,CROYDON,CR9 1XS
Number: | 10045407 |
Status: | ACTIVE |
Category: | Private Limited Company |