AMY ARDHMERIA
Status | DISSOLVED |
Company No. | 08727697 |
Category | |
Incorporated | 10 Oct 2013 |
Age | 10 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 7 days |
SUMMARY
AMY ARDHMERIA is an dissolved with number 08727697. It was incorporated 10 years, 7 months, 24 days ago, on 10 October 2013 and it was dissolved 4 years, 3 months, 7 days ago, on 25 February 2020. The company address is Burnham Conference Wymers Wood Road Burnham Conference Wymers Wood Road, Slough, SL1 8JG, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Dissolution application strike off company
Date: 28 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2019
Action Date: 07 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-07
Old address: 22 Whitby House Boundary Road London NW8 0JA England
New address: Burnham Conference Wymers Wood Road Burnham Slough SL1 8JG
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 03 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Drilon Nura
Documents
Termination director company with name termination date
Date: 03 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Agron Llapashtica
Termination date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2017
Action Date: 02 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-02
Old address: 22 Boundary Road London NW8 0JA England
New address: 22 Whitby House Boundary Road London NW8 0JA
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Old address: 19 Argyll Point 301 Burdett Road London E14 7BY
Change date: 2016-05-03
New address: 22 Boundary Road London NW8 0JA
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 21 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Termination director company with name termination date
Date: 21 Nov 2015
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imer Haxhiu
Termination date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 10 Dec 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Appoint person director company with name date
Date: 08 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mr Imer Haxhiu
Documents
Appoint person director company with name date
Date: 08 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Erdzan Tupella
Appointment date: 2014-08-01
Documents
Appoint person director company with name date
Date: 08 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gani Iljazi
Appointment date: 2014-08-01
Documents
Change person director company with change date
Date: 23 Nov 2013
Action Date: 10 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Drilon Nurd
Change date: 2013-10-10
Documents
Incorporation company
Date: 10 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HICKORY HILL LONDON ROAD,KNUTSFORD,WA16 9JB
Number: | 07055674 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 EDWARDSON ROAD,DURHAM,DH7 8RL
Number: | 10114069 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CALTHORPE ROAD,BIRMINGHAM,B15 1TS
Number: | 00481511 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 08837511 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAIZEN ENGINEERING GROUP LIMITED
KAIZEN ENGINEERING THOMAS STREET,OLDHAM,OL2 8PG
Number: | 11032425 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE 42,LONDON,SW16 5LX
Number: | 11897993 |
Status: | ACTIVE |
Category: | Private Limited Company |