AMOR DESSERTS LIMITED

2 Shop A1 Nineveh Road, Birmingham, B21 0TU, West Midlands
StatusDISSOLVED
Company No.10160093
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 18 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 7 days

SUMMARY

AMOR DESSERTS LIMITED is an dissolved private limited company with number 10160093. It was incorporated 8 years, 18 days ago, on 04 May 2016 and it was dissolved 9 months, 7 days ago, on 15 August 2023. The company address is 2 Shop A1 Nineveh Road, Birmingham, B21 0TU, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 31 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-30

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-30

New date: 2021-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-30

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 03 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-03

Psc name: Noreen Akhtar

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 03 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-03

Psc name: Zaynab Khan

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 03 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Khan

Notification date: 2017-05-03

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 30 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-30

Capital : 3 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaynab Khan

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noreen Akhtar

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabar Khan

Termination date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Noreen Akhtar

Appointment date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zaynab Khan

Appointment date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

New address: 2 Shop a1 Nineveh Road Birmingham West Midlands B21 0TU

Old address: 33 Montana Avenue Birmingham B42 1QP United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCD DRAMA LIMITED

9TH FLOOR, WINCHESTER HOUSE,LONDON,NW1 5RA

Number:03935946
Status:ACTIVE
Category:Private Limited Company

DKHAT LTD

LOWER TOMM PITTS FARM,HUDDERSFIELD,HD7 5TZ

Number:11837261
Status:ACTIVE
Category:Private Limited Company

KAVELLE EXECUTIVE COACHING LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:06794255
Status:ACTIVE
Category:Private Limited Company

LATERAL CONCEPTIONS LIMITED

STUDIO 51 & 52 RIVERSIDE BUILDING,LONDON,E14 0FP

Number:06772613
Status:ACTIVE
Category:Private Limited Company

METAFLEX (2011) LIMITED

MILLTOWN INDUSTRIAL ESTATE,NEWRY,BT34 3PN

Number:NI608374
Status:ACTIVE
Category:Private Limited Company

SHEERIN BESPOKE KITCHENS LTD

WEST HOUSE,HALIFAX,HX1 1EB

Number:10115079
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