AMDM LEISURE LIMITED

69 Castle Gate, Newark, NG24 1BE, England
StatusDISSOLVED
Company No.10671927
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 6 months, 21 days

SUMMARY

AMDM LEISURE LIMITED is an dissolved private limited company with number 10671927. It was incorporated 7 years, 2 months, 7 days ago, on 15 March 2017 and it was dissolved 1 year, 6 months, 21 days ago, on 01 November 2022. The company address is 69 Castle Gate, Newark, NG24 1BE, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: Jake Sharp

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Wood

Appointment date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Hannah Birkin

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Jane Carol Mccann

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Amit Goldsborough

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Birkin

Appointment date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jake Sharp

Appointment date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Jane Carol Mccann

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-21

Officer name: Jake Sharp

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Mccann

Notification date: 2018-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-21

Psc name: Jake Sharp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

New address: 69 Castle Gate Newark NG24 1BE

Old address: Unit 4 Flexspace Jessop Close Newark Industrial Estate Newark NG24 2TT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2018

Action Date: 02 Jun 2018

Category: Address

Type: AD01

Old address: Old Post Office West End Swaton Sleaford NG34 0JL England

New address: Unit 4 Flexspace Jessop Close Newark Industrial Estate Newark NG24 2TT

Change date: 2018-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jake Sharp

Notification date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Jane Carol Mccann

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Alan Woodhead

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-15

Officer name: Jake Sharp

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-15

Psc name: Alan Woodhead

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Carol Mccann

Appointment date: 2018-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Martin Jackson

Termination date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Martin Jackson

Appointment date: 2017-03-20

Documents

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICKERSTAFFE CONTAINERS LIMITED

GRAVEYARD LANE,ORMSKIRK,L39 9EG

Number:02894155
Status:ACTIVE
Category:Private Limited Company

GM CLINICAL DATA LIMITED

23B STATION PARADE,HARROW,HA2 8HB

Number:11479560
Status:ACTIVE
Category:Private Limited Company

MIRAGE LTD

UNIT C3 TRENTHAM TRADE PARK,STOKE-ON-TRENT,ST4 8GA

Number:05356763
Status:ACTIVE
Category:Private Limited Company

S.I.S.INC LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11516595
Status:ACTIVE
Category:Private Limited Company

SPRINT ANALYSIS LIMITED

5 COMMON CLOSE,WOKING,GU21 4DB

Number:07912944
Status:ACTIVE
Category:Private Limited Company

THE LANCIA MONTECARLO CONSORTIUM LIMITED

STAG COTTAGE FANTLEY LANE,WARMINSTER,BA12 6NX

Number:04932990
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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