AMMATTI CONSULTING SERVICE LTD
Status | DISSOLVED |
Company No. | 08238178 |
Category | Private Limited Company |
Incorporated | 03 Oct 2012 |
Age | 11 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 03 Jul 2018 |
Years | 6 years, 3 days |
SUMMARY
AMMATTI CONSULTING SERVICE LTD is an dissolved private limited company with number 08238178. It was incorporated 11 years, 9 months, 3 days ago, on 03 October 2012 and it was dissolved 6 years, 3 days ago, on 03 July 2018. The company address is 20 Margaret Street 20 Margaret Street, London, W1W 8RS.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jul 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Apr 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Hazzard
Appointment date: 2016-12-23
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan David Parker
Termination date: 2016-12-23
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Parker
Appointment date: 2016-01-06
Documents
Termination director company with name termination date
Date: 12 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Peter Hollingsworth
Termination date: 2016-01-06
Documents
Certificate change of name company
Date: 13 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed omega industrial LIMITED\certificate issued on 13/10/15
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Change corporate director company with change date
Date: 06 Oct 2015
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2014-10-03
Officer name: Mapleriver Limited
Documents
Change corporate secretary company with change date
Date: 06 Oct 2015
Action Date: 30 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-05-30
Officer name: Oakland Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-22
Old address: 180-186 King's Cross Road London WC1X 9DE
New address: 20 Margaret Street Fourth Floor London W1W 8RS
Documents
Gazette filings brought up to date
Date: 03 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Change account reference date company current extended
Date: 15 Jul 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-12-31
Documents
Incorporation company
Date: 03 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
H3 ASH TREE COURT MELLORS WAY,NOTTINGHAM,NG8 6PY
Number: | 10074630 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSS FARMHOUSE GRUB STREET,STAFFORD,ST20 0NE
Number: | 08625291 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUCKWORTH MECHANICAL SERVICES LIMITED
TRIDENT ACCOUNTANCY,NOTTINGHAM,NG3 7EL
Number: | 06907942 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 PLUMSTEAD HIGH STREET,LONDON,SE18 1SL
Number: | 11653734 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYLTON-POTTS INVESTMENTS LIMITED
1 HIGH STREET MEWS,LONDON,SW19 7RG
Number: | 07483914 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 EDGEHILL ROAD,BIRMINGHAM,B31 3RU
Number: | 09609826 |
Status: | ACTIVE |
Category: | Private Limited Company |