AMARREURS CONSULTING LTD
Status | DISSOLVED |
Company No. | 08852228 |
Category | Private Limited Company |
Incorporated | 20 Jan 2014 |
Age | 10 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 23 days |
SUMMARY
AMARREURS CONSULTING LTD is an dissolved private limited company with number 08852228. It was incorporated 10 years, 4 months, 15 days ago, on 20 January 2014 and it was dissolved 1 year, 1 month, 23 days ago, on 11 April 2023. The company address is The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company current extended
Date: 30 Mar 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Ronald Joseph Fowler
Change date: 2015-07-04
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Morag Joy Fenton
Change date: 2015-07-04
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Old address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ England
New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN
Change date: 2016-02-05
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Old address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ England
New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
Change date: 2016-02-04
Documents
Change person secretary company with change date
Date: 02 Feb 2016
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-04
Officer name: Ms Morag Joy Fenton
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Old address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ England
Change date: 2016-02-02
New address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 10 Aug 2015
Action Date: 04 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-04
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
New address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
Change date: 2015-03-04
Old address: 145-157 St John Street London EC1V 4PW
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-04
Officer name: Ms Morag Joy Fenton
Documents
Appoint person secretary company with name date
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Morag Joy Fenton
Appointment date: 2015-03-04
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change account reference date company current extended
Date: 23 Jan 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09856620 |
Status: | ACTIVE |
Category: | Private Limited Company |
COEDWALLTER FAWR LLANGYNDEYRN,CARMARTHEN,SA17 5HL
Number: | 06948444 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2B ROOKERY FARM BUILDINGS,PETERSFIELD,GU32 1RU
Number: | 07130031 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11800240 |
Status: | ACTIVE |
Category: | Private Limited Company |
POINTS NORTH (INTERNATIONAL) LIMITED
UNIT 214 HILLEND INDUSTRAL PARK,DUNFERMLINE,KY11 9JF
Number: | SC163809 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEASCAPE MANAGEMENT (SANDGATE) LIMITED
26 NORTHCOTE ROAD,LEICESTER,LE2 3FH
Number: | 08746791 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |