AMODATTA LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusDISSOLVED
Company No.08604728
CategoryPrivate Limited Company
Incorporated10 Jul 2013
Age10 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution28 Feb 2021
Years3 years, 4 months, 6 days

SUMMARY

AMODATTA LIMITED is an dissolved private limited company with number 08604728. It was incorporated 10 years, 11 months, 27 days ago, on 10 July 2013 and it was dissolved 3 years, 4 months, 6 days ago, on 28 February 2021. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Aug 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Dudley

Termination date: 2019-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Michael Dudley

Cessation date: 2019-02-18

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Notice of removal of a corporate director

Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Michael Dudley

Notification date: 2018-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shui-on Siu

Cessation date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shui-on on Siu

Termination date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Dudley

Appointment date: 2018-03-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shui-on Siu

Appointment date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shui-on on Siu

Termination date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Siu Shu-Ion

Cessation date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shui-on Siu

Notification date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Mr Shu-Ion Siu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Siu Shu-Ion

Notification date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Dudley

Termination date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shu-Ion Siu

Appointment date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

Old address: Eaton Place Business Centre 114 Washway Road Sale M33 7RF England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-24

Old address: 2 Hubbard Way Civic Drive Ipswich Suffolk IP1 2QA England

New address: Eaton Place Business Centre 114 Washway Road Sale M33 7RF

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Dudley

Appointment date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Conor Oneill

Termination date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Conor Oneill

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Symon Harold Blomfield

Termination date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Symon Blomfield

Appointment date: 2016-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest John Cooper

Termination date: 2016-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-20

Old address: Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR England

New address: 2 Hubbard Way Civic Drive Ipswich Suffolk IP1 2QA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Blomfield

Termination date: 2016-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Blomfield

Termination date: 2016-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ernest John Cooper

Appointment date: 2016-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2016

Action Date: 13 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-13

Old address: Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR England

New address: Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2016

Action Date: 13 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-13

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086047280001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2015

Action Date: 07 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086047280001

Charge creation date: 2015-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

Old address: Wisteria House Ipswich Road, Holbrook Ipswich IP9 2QR

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-24

Officer name: Miss Joanna Blomfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Incorporation company

Date: 10 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3TL (MIDLANDS) LTD

210-222 HAGLEY ROAD WEST,OLDBURY,B68 0NP

Number:10973209
Status:ACTIVE
Category:Private Limited Company

FIVE STAR TECHNOLOGY SUPPORT L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL012273
Status:ACTIVE
Category:Limited Partnership

INDEPENDENT CIVIL SOCIETY FOR UNITY

101 EPSOM ROAD,SUTTON,SM3 9EY

Number:11364395
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARKRAMA LTD

46 WALTON PARK,PETERBOROUGH,PE4 6GS

Number:09159894
Status:ACTIVE
Category:Private Limited Company

RILEY & ROONEY LETTINGS LIMITED

123A ALLERTON ROAD,LIVERPOOL,L18 2DD

Number:11433730
Status:ACTIVE
Category:Private Limited Company

ROMELEY PLANT MAINTENANCE LIMITED

9 MOOR LANE,BRIDLINGTON,YO16 4UT

Number:04623630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source