AMMA THERAPY LIMITED
Status | ACTIVE |
Company No. | 06486746 |
Category | Private Limited Company |
Incorporated | 29 Jan 2008 |
Age | 16 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 2 years, 7 days |
SUMMARY
AMMA THERAPY LIMITED is an active private limited company with number 06486746. It was incorporated 16 years, 5 months, 14 days ago, on 29 January 2008 and it was dissolved 2 years, 7 days ago, on 05 July 2022. The company address is 35 Ashfield Avenue, Lancaster, LA1 5EB, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 19 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-10
Old address: 30 Stanley Road Worthing BN11 1DT England
New address: 35 Ashfield Avenue Lancaster LA1 5EB
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-15
Old address: 204 Swallow Street Iver Buckinghamshire SL0 0HS
New address: 30 Stanley Road Worthing BN11 1DT
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Administrative restoration company
Date: 13 Jul 2022
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 22 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 04 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Termination secretary company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Mingle
Documents
Change registered office address company with date old address
Date: 02 Dec 2010
Action Date: 02 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-02
Old address: C/O Top Flat 181 Oxford Gardens North Kensington London W10 6NE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 04 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sarah Joanne Elcome
Documents
Change registered office address company with date old address
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-06
Old address: 204 Swallow Street Swallow Street Iver Buckinghamshire SL0 0HS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from 56A queensdale road holland park london W11 4SG
Documents
Legacy
Date: 08 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 29/01/08--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11347043 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 110 6 RIVERLIGHT QUAY,LONDON,SW11 8EB
Number: | 11761735 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORVIC ELECTRICAL COMPANY LIMITED
9 HAYNES ROAD,ESSEX,RM11 2HS
Number: | 03018509 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCHCAPE MOTORS PENSION TRUST LIMITED
FIRST FLOOR UNIT 3140 PARK ROAD,BIRMINGHAM BUSINESS PARK,B37 7YN
Number: | 02702443 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEGLEI BUILDING SERVICES LIMITED
3 BROOKE AVENUE,HARROW,HA2 0NB
Number: | 11275953 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENSMILL HOUSE,WILMSLOW,SK9 1BQ
Number: | 06653397 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |