- Company Overview for AMBER CONSULTANTS UK LIMITED (02890008)
- Filing history for AMBER CONSULTANTS UK LIMITED (02890008)
- People for AMBER CONSULTANTS UK LIMITED (02890008)
- Charges for AMBER CONSULTANTS UK LIMITED (02890008)
- More for AMBER CONSULTANTS UK LIMITED (02890008)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2023 | DS01 | Application to strike the company off the register | |
04 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from 5 5 st Helens Close Cockermouth Cumbria CA13 9PN United Kingdom to 5 st. Helens Close Cockermouth CA13 9PN on 19 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
16 Sep 2021 | PSC04 | Change of details for Mr Cahrles Brown as a person with significant control on 1 January 2018 | |
16 Sep 2021 | CH01 | Director's details changed for Mr Michael Charles Brown on 1 September 2021 | |
26 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
06 Mar 2020 | AA | Micro company accounts made up to 29 February 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Jan 2019 | AD02 | Register inspection address has been changed from 38a Duchy Road Harrogate North Yorkshire HG1 2ER United Kingdom to 5 5 st Helens Close Cockermouth Cumbria CA13 9PN | |
25 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
25 Jan 2019 | AD01 | Registered office address changed from PO Box CA13 9PN 5 st. Helens Close Cockermouth Cumbria CA13 9PN United Kingdom to 5 5 st Helens Close Cockermouth Cumbria CA13 9PN on 25 January 2019 | |
19 Mar 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Mar 2018 | TM02 | Termination of appointment of Charles Peter Brown as a secretary on 20 February 2017 | |
14 Feb 2018 | AP03 | Appointment of Ms Julia Sarah Robinson as a secretary on 2 February 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Duchy Cottage 38a Duchy Road Harrogate North Yorkshire HG1 2ER to PO Box CA13 9PN 5 st. Helens Close Cockermouth Cumbria CA13 9PN on 9 February 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates |