AMLORNFRESSA LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10601529
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 8 days

SUMMARY

AMLORNFRESSA LTD is an dissolved private limited company with number 10601529. It was incorporated 7 years, 3 months, 12 days ago, on 06 February 2017 and it was dissolved 2 years, 8 days ago, on 10 May 2022. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mollie Clements

Cessation date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA

Old address: 76 High Street Runcorn WA7 1JH England

Change date: 2018-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ren Suzette Reyes

Notification date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England

New address: 76 High Street Runcorn WA7 1JH

Change date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ren Suzette Reyes

Change date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mollie Clements

Termination date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Ms Ren Suzette Reyes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: 55 Keyham Lane West Leicester LE5 1RS United Kingdom

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Change date: 2017-04-04

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 TRESSILLIAN ROAD (LONDON) LIMITED

GRIFFITH SMITH FARRINGTON WEBB,BRIGHTON,BN1 1NW

Number:06298977
Status:ACTIVE
Category:Private Limited Company

CSJ RESIDENTIAL LIMITED

1-2 CASTLE LANE,LONDON,SW1E 6DR

Number:09954570
Status:ACTIVE
Category:Private Limited Company

EDOMED LIMITED

NEWLANDS, SPRINGVALE AVENUE,HAMPSHIRE,SO23 7LH

Number:04491459
Status:ACTIVE
Category:Private Limited Company

MAPLEROCK PROPERTIES LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:09522317
Status:ACTIVE
Category:Private Limited Company

PREMIER FRUITS (COVENT GARDEN) LIMITED

UNITS D139/142 FRUIT & VEGETABLE MARKET,LONDON,SW8 5JJ

Number:04398850
Status:ACTIVE
Category:Private Limited Company

THE TREATMENT ROOMS (CUMBRIA) LIMITED

REGENT HOUSE, MAIN STREET,CUMBRIA,LA11 6DY

Number:06028429
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