AMBERDECK LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
19/06/2519 June 2025 | Application to strike the company off the register |
22/05/2522 May 2025 | Accounts for a dormant company made up to 2024-09-30 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
09/02/249 February 2024 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/05/2322 May 2023 | Accounts for a dormant company made up to 2022-09-30 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/05/2124 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/05/2026 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/08/1914 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
07/03/197 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL HALPERN / 05/03/2019 |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL HALPERN / 04/03/2019 |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA HALPERN / 04/03/2019 |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
02/01/182 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/10/1631 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
26/11/1526 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/03/156 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
27/11/1427 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
15/11/1315 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/03/138 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
13/12/1213 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM PRESTBURY HOUSE 46 BURY NEW ROAD PRESTWICH MANCHESTER M25 0JU UNITED KINGDOM |
01/03/121 March 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 2 |
01/03/121 March 2012 | DIRECTOR APPOINTED MR JOSHUA HALPERN |
02/11/112 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/10/1126 October 2011 | SECRETARY APPOINTED MR SAMUEL HALPERN |
26/10/1126 October 2011 | DIRECTOR APPOINTED MR SAMUEL HALPERN |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
10/10/1110 October 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
19/09/1119 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company