AMBER DEVIL LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Order of court to wind up

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

13/07/2313 July 2023 Voluntary strike-off action has been suspended

View Document

13/07/2313 July 2023 Voluntary strike-off action has been suspended

View Document

05/07/235 July 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Termination of appointment of Zebulun Nathan Pinnock-Clarke as a director on 2022-05-01

View Document

16/01/2316 January 2023 Appointment of Mr James Seymour as a director on 2022-03-02

View Document

16/01/2316 January 2023 Notification of James Seymour as a person with significant control on 2022-05-02

View Document

16/01/2316 January 2023 Cessation of Zebulun Nathan Pinnock-Clarke as a person with significant control on 2022-05-01

View Document

16/02/2216 February 2022 Change of details for Mr Zebulun Nathan Pinnock-Clarke as a person with significant control on 2021-12-18

View Document

16/02/2216 February 2022 Registered office address changed from 78 Mitchellbrook Way London NW10 8PD England to 282 Leigh Road Leigh-on-Sea SS9 1BW on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Zebulun Nathan Pinnock-Clarke on 2021-12-18

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Appointment of Mr Zebulun Nathan Pinnock-Clarke as a director on 2021-10-12

View Document

01/02/221 February 2022 Notification of Zebulun Nathan Pinnock-Clarke as a person with significant control on 2021-10-13

View Document

01/02/221 February 2022 Termination of appointment of Eimantas Gibas as a director on 2022-01-25

View Document

01/02/221 February 2022 Registered office address changed from 67 Oakfield Road Croydon CR0 2UX England to 78 Mitchellbrook Way London NW10 8PD on 2022-02-01

View Document

16/12/2116 December 2021 Appointment of Eimantas Gibas as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Darren Symes as a director on 2021-12-16

View Document

16/12/2116 December 2021 Cessation of Darren Symes as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from 35 Firs Avenue London N11 3NE England to 67 Oakfield Road Croydon CR0 2UX on 2021-12-16

View Document


More Company Information