AMCENTNE LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10731125
CategoryPrivate Limited Company
Incorporated20 Apr 2017
Age7 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

55 SOLUTIONS LIMITED

RANGEFIELD COURT C/O J Y LIMITED,FARNHAM,GU9 9NP

Number:08158915
Status:ACTIVE
Category:Private Limited Company

DEEPLOC LIMITED

ALEXANDER HOUSE,BIRMINGHAM,B1 3EG

Number:08155745
Status:ACTIVE
Category:Private Limited Company

IP CENTRUM ANNUITIES LIMITED

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

SHORT LOGISTICS LIMITED

53D JUBILEE ROAD,DERBY,DE24 9FF

Number:07357792
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