THE AMPERSAND BOOK CO LIMITED

Suite 2 2nd Floor Phoenix House Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT
StatusLIQUIDATION
Company No.11293691
CategoryPrivate Limited Company
Incorporated05 Apr 2018
Age6 years, 27 days
JurisdictionEngland Wales

SUMMARY

THE AMPERSAND BOOK CO LIMITED is an liquidation private limited company with number 11293691. It was incorporated 6 years, 27 days ago, on 05 April 2018. The company address is Suite 2 2nd Floor Phoenix House Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

New address: Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT

Old address: PO Box 4385 11293691: Companies House Default Address Cardiff CF14 8LH

Change date: 2023-07-04

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2022

Category: Address

Type: AD02

New address: 28 Foundry Street Brighton BN1 4AT

Documents

View document PDF

Default companies house registered office address applied

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: RP05

Change date: 2021-06-22

Default address: PO Box 4385, 11293691: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

New address: Kingsway House 134-140 Church Road Hove BN3 2DL

Change date: 2019-04-16

Old address: 15B Seafield Road Hove BN3 2TN England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: 3rd Floor, 3 Fitzhardinge Street London W1H 6EF United Kingdom

New address: 15B Seafield Road Hove BN3 2TN

Change date: 2019-04-01

Documents

View document PDF

Incorporation company

Date: 05 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAYFERN HOMES (SOUTH COAST) LIMITED

VICTORIA HOUSE, 14 ST. JOHNS ROAD,SOUTHAMPTON,SO30 4AB

Number:09662969
Status:ACTIVE
Category:Private Limited Company

ICP CATERING SERVICES LTD

142 CLARE ROAD,CARDIFF,CF11 6RW

Number:10437288
Status:ACTIVE
Category:Private Limited Company

LAKES OSTEOPATHY LIMITED

WARDEN HOUSE,COLCHESTER,CO3 3LX

Number:08853019
Status:ACTIVE
Category:Private Limited Company

PUNCH TAVERNS (REDWOOD GUARANTEECO) LIMITED

JUBILEE HOUSE,BURTON ON TRENT,DE14 2WF

Number:05640219
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCOTIA NDT SERVICES LIMITED

FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ

Number:SC495463
Status:ACTIVE
Category:Private Limited Company

THE SHENKMAN FAMILY INVESTMENT COMPANY

HITCHCOCK HOUSE HILLTOP PARK,SALISBURY,SP3 4UF

Number:10677389
Status:ACTIVE
Category:Private Unlimited 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