AMARANTHINE ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 09185105 |
Category | Private Limited Company |
Incorporated | 21 Aug 2014 |
Age | 9 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 8 days |
SUMMARY
AMARANTHINE ASSOCIATES LTD is an dissolved private limited company with number 09185105. It was incorporated 9 years, 9 months, 9 days ago, on 21 August 2014 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is 33 Rectory Close 33 Rectory Close, Gloucester, GL19 4JT, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2019
Action Date: 26 Aug 2019
Category: Address
Type: AD01
Old address: 80 Swannington Drive Kingsway Quedgeley Gloucester GL2 2HD England
Change date: 2019-08-26
New address: 33 Rectory Close Ashleworth Gloucester GL19 4JT
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-27
New address: 80 Swannington Drive Kingsway Quedgeley Gloucester GL2 2HD
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Change person director company with change date
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Valerie Lynn Middleton
Change date: 2018-08-20
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 80 Swannington Drive Kingsway Gloucester GL2 2HD England
Change date: 2018-08-20
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-20
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 80 Swannington Drive Kingsway Gloucester GL2 2HD
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Valerie Lynn Middleton
Change date: 2016-09-22
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Address
Type: AD01
Old address: 80 Swannington Drive Kingsway Quedgeley Gloucester GL2 2HD England
Change date: 2016-09-22
New address: 20-22 Wenlock Road London N1 7GU
Documents
Confirmation statement with updates
Date: 27 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-04
Old address: 145-157 st John Street London EC1V 4PW
New address: 80 Swannington Drive Kingsway Quedgeley Gloucester GL2 2HD
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Some Companies
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 06720531 |
Status: | ACTIVE |
Category: | Private Limited Company |
HESHENG INTERNATIONAL MARINE LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10636758 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 PRETYMEN CRESCENT,GRIMSBY,DN36 4NU
Number: | 06423247 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRINCEBROOK CONSULTING COMPANY
FIDCO/SECOMA,MC98000 MONACO,
Number: | LP003948 |
Status: | ACTIVE |
Category: | Limited Partnership |
22 NEWQUAY CLOSE,NUNEATON,CV11 6FH
Number: | 09298255 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEL HOUSE,NEWCASTLE UPON TYNE,NE1 2JE
Number: | 07979654 |
Status: | ACTIVE |
Category: | Private Limited Company |