AMCENTNE LTD
Status | DISSOLVED |
Company No. | 10731125 |
Category | Private Limited Company |
Incorporated | 20 Apr 2017 |
Age | 7 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 2 years, 1 day |
SUMMARY
AMCENTNE LTD is an dissolved private limited company with number 10731125. It was incorporated 7 years, 1 month, 25 days ago, on 20 April 2017 and it was dissolved 2 years, 1 day ago, on 14 June 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Mar 2022
Category: Dissolution
Type: DS01
Documents
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
Confirmation statement with updates
Date: 07 May 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Change date: 2019-04-18
Documents
Cessation of a person with significant control
Date: 14 Jan 2019
Action Date: 20 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kayleigh Holt
Cessation date: 2017-04-20
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous shortened
Date: 20 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-04-05
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Notification of a person with significant control
Date: 24 Apr 2018
Action Date: 20 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-20
Psc name: Eva Carbungco
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
Change date: 2018-04-19
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-20
Officer name: Mrs Eva Carbungco
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kayleigh Holt
Termination date: 2017-04-20
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-20
Officer name: Manuel Santos
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-20
Officer name: Mrs Eva Carbungco
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Address
Type: AD01
Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
Change date: 2017-08-08
New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
Documents
Appoint person director company with name date
Date: 17 Jul 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manuel Santos
Appointment date: 2017-06-20
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-17
Old address: 8 Buxted Walk Liverpool L32 6SA United Kingdom
New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
Documents
Some Companies
RANGEFIELD COURT C/O J Y LIMITED,FARNHAM,GU9 9NP
Number: | 08158915 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER HOUSE,BIRMINGHAM,B1 3EG
Number: | 08155745 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 & 10 ROSEMARY COURT,SOLIHULL,B93 0BJ
Number: | 08574905 |
Status: | ACTIVE |
Category: | Private Limited Company |
JPSL TECHNICAL SERVICES LIMITED
20 HORN LANE,WOODFORD GREEN,IG8 9AA
Number: | 07136619 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALENDINE NOOK STROKE TECHNIQUE LTD
20 COW GREEN,HALIFAX,HX1 1HX
Number: | 08446804 |
Status: | ACTIVE |
Category: | Private Limited Company |
53D JUBILEE ROAD,DERBY,DE24 9FF
Number: | 07357792 |
Status: | ACTIVE |
Category: | Private Limited Company |