AMBERPLEX LTD
Status | DISSOLVED |
Company No. | 11405349 |
Category | Private Limited Company |
Incorporated | 08 Jun 2018 |
Age | 6 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 9 months, 26 days |
SUMMARY
AMBERPLEX LTD is an dissolved private limited company with number 11405349. It was incorporated 6 years, 1 month, 10 days ago, on 08 June 2018 and it was dissolved 3 years, 9 months, 26 days ago, on 22 September 2020. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jan 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 26 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company current shortened
Date: 23 Jan 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-03
Old address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom
New address: 546 Chorley Old Road Bolton BL1 6AB
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-27
Old address: 5 Queen Street Norwich NR2 4TL
New address: 346 Chorley Old Road Bolton BL1 6AB
Documents
Notification of a person with significant control
Date: 09 Aug 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cindy Setiar
Notification date: 2018-07-02
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jade Fielden
Termination date: 2018-07-02
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cindy Setiar
Appointment date: 2018-07-02
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-27
Old address: 110 Hartley Lane Rochdale OL11 2LP United Kingdom
New address: 5 Queen Street Norwich NR2 4TL
Documents
Some Companies
WELLCROFT COTTAGE WELLCROFT,NR LEIGHTON BUZZARD,LU7 9EF
Number: | 09377865 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
8 BARLEY FIELDS CLOSE,ROMFORD,RM6 4PF
Number: | 09963344 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LAURISTON STREET,EDINBURGH,EH3 9DQ
Number: | SC391381 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TOLWORTH GARDENS,ROMFORD,RM6 5TJ
Number: | 09071896 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 WADES HILL,LONDON,N21 1AU
Number: | 10210289 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11827652 |
Status: | ACTIVE |
Category: | Private Limited Company |