AMBER CABIN LIMITED

93 Tabernacle Street, London, EC2A 4BA
StatusDISSOLVED
Company No.08490875
CategoryPrivate Limited Company
Incorporated16 Apr 2013
Age11 years, 2 months
JurisdictionEngland Wales
Dissolution11 Sep 2021
Years2 years, 9 months, 5 days

SUMMARY

AMBER CABIN LIMITED is an dissolved private limited company with number 08490875. It was incorporated 11 years, 2 months ago, on 16 April 2013 and it was dissolved 2 years, 9 months, 5 days ago, on 11 September 2021. The company address is 93 Tabernacle Street, London, EC2A 4BA.



Company Fillings

Gazette dissolved liquidation

Date: 11 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

New address: 93 Tabernacle Street London EC2A 4BA

Change date: 2020-06-26

Old address: Coign Cottage Church Road West Lavington Midhurst GU29 0EH England

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-24

Officer name: Mrs Deborah Sullivan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: Coign Cottage Church Road West Lavington Midhurst West Sussex GU29 0EU England

New address: Coign Cottage Church Road West Lavington Midhurst GU29 0EH

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Sullivan

Change date: 2019-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: Coign Cottage Church Road West Lavington Midhurst West Sussex GU29 0EU

Old address: East End Farm House Shillinglee Road Paistow W Sussex RH14 0PQ England

Change date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deborah Sullivan

Change date: 2018-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: East End Farm House Shillinglee Road Paistow W Sussex RH14 0PQ

Change date: 2018-01-10

Old address: Gunns House Frogmore Kingsbridge TQ7 2NR England

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deborah Sullivan

Change date: 2018-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: 22 Vincent Road Stoke D'abernon Cobham KT11 3JB

New address: Gunns House Frogmore Kingsbridge TQ7 2NR

Change date: 2017-04-11

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mr Deborah Sullivan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2015

Action Date: 12 May 2015

Category: Capital

Type: SH01

Date: 2015-05-12

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVS FINANCIAL SOLUTIONS LTD

54 MELTON ROAD,DONCASTER,DN5 7NJ

Number:09900181
Status:ACTIVE
Category:Private Limited Company

BROWN & FORTH LIMITED

BROOKS LANE INDUSTRIAL ESTATE,MIDDLEWICH,CW10 0JG

Number:00937366
Status:ACTIVE
Category:Private Limited Company

ESSEX SENIOR CARE LIMITED

BERWICK FORGE,ONGAR,CM5 0JS

Number:08213554
Status:ACTIVE
Category:Private Limited Company

JP PEOPLE SERVICES LIMITED

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:10424455
Status:ACTIVE
Category:Private Limited Company

M.GARDNER QUALITY LIMITED

23 REGENT ROAD,JARROW,NE32 5XG

Number:09174597
Status:ACTIVE
Category:Private Limited Company

SYNHO LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10951847
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