AMBER CABIN LIMITED
Status | DISSOLVED |
Company No. | 08490875 |
Category | Private Limited Company |
Incorporated | 16 Apr 2013 |
Age | 11 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 11 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Resolution
Date: 25 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Jun 2015
Action Date: 12 May 2015
Category: Capital
Type: SH01
Date: 2015-05-12
Capital : 100 GBP
Documents
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
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
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
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
Some Companies
54 MELTON ROAD,DONCASTER,DN5 7NJ
Number: | 09900181 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKS LANE INDUSTRIAL ESTATE,MIDDLEWICH,CW10 0JG
Number: | 00937366 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERWICK FORGE,ONGAR,CM5 0JS
Number: | 08213554 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ
Number: | 10424455 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 REGENT ROAD,JARROW,NE32 5XG
Number: | 09174597 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10951847 |
Status: | ACTIVE |
Category: | Private Limited Company |