AMB EUROTYRES LLP
Status | ACTIVE |
Company No. | OC372110 |
Category | Limited Liability Partnership |
Incorporated | 06 Feb 2012 |
Age | 12 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
AMB EUROTYRES LLP is an active limited liability partnership with number OC372110. It was incorporated 12 years, 3 months, 21 days ago, on 06 February 2012. The company address is 22 Brondesbury Park, London, NW6 7DL, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-08-08
Officer name: Mr. Ihor Dubinskyi
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2023-08-08
Psc name: Ihor Dubinskyi
Documents
Cessation of a person with significant control limited liability partnership
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2023-08-08
Psc name: Viktor Shmorgoner
Documents
Termination member limited liability partnership with name termination date
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-08-08
Officer name: Viktor Shmorgoner
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Address
Type: LLAD01
New address: 22 Brondesbury Park London NW6 7DL
Old address: Suite 23003 8 Shepherd Market Mayfair London W1J 7JY
Change date: 2023-08-07
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts amended with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 28 Feb 2017
Category: Accounts
Type: AAMD
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination member limited liability partnership with name termination date
Date: 05 Apr 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-03-28
Officer name: Prakash Gianchandani
Documents
Appoint person member limited liability partnership with appointment date
Date: 05 Apr 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr. Reuben Alberto Lanza
Appointment date: 2018-03-28
Documents
Appoint person member limited liability partnership with appointment date
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr. Viktor Shmorgoner
Appointment date: 2018-03-28
Documents
Appoint person member limited liability partnership with appointment date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-03-28
Officer name: Mr. Prakash Gianchandani
Documents
Termination member limited liability partnership with name termination date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-03-28
Officer name: Reuben Lanza
Documents
Termination member limited liability partnership with name termination date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-03-28
Officer name: Amb World Commerce Ltd, Inc.
Documents
Termination member limited liability partnership with name termination date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Leor Business Limited
Termination date: 2018-03-28
Documents
Notification of a person with significant control limited liability partnership
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2018-02-26
Psc name: Viktor Shmorgoner
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-02-26
Documents
Confirmation statement with no updates
Date: 10 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 22 Nov 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-11-20
Officer name: Mr. Reuben Lanza
Documents
Termination member limited liability partnership with name termination date
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-11-22
Officer name: Prakash Gianchandani
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return limited liability partnership with made up date
Date: 10 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return limited liability partnership with made up date
Date: 06 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return limited liability partnership with made up date
Date: 27 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return limited liability partnership with made up date
Date: 18 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-06
Documents
Appoint person member limited liability partnership
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Prakash Gianchandani
Documents
Incorporation limited liability partnership
Date: 06 Feb 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
30 MERRIVALE,BENFLEET,SS7 5HH
Number: | 08853597 |
Status: | ACTIVE |
Category: | Private Limited Company |
JHT PIPE INSTALLATIONS LIMITED
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 10004756 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 UPPINGHAM ROAD,LEICESTER,LE5 3TB
Number: | 10302347 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ST CATHERINE'S ROAD,GRANTHAM,NG31 6TT
Number: | 07318050 |
Status: | ACTIVE |
Category: | Private Limited Company |
37B QUEEN STREET,PEMBROKE DOCK,SA72 6JH
Number: | 10070488 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGER BOWL KIDDERMINSTER LIMITED
24-25 HORSEFAIR,KIDDERMINSTER,DY10 2EN
Number: | 11663981 |
Status: | ACTIVE |
Category: | Private Limited Company |