- Company Overview for AMBERLIGHT PARTNERS LIMITED (03982868)
- Filing history for AMBERLIGHT PARTNERS LIMITED (03982868)
- People for AMBERLIGHT PARTNERS LIMITED (03982868)
- Charges for AMBERLIGHT PARTNERS LIMITED (03982868)
- More for AMBERLIGHT PARTNERS LIMITED (03982868)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
20 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
15 Jul 2021 | AD01 | Registered office address changed from 75 Kenton Street London WC1N 1NN England to 8 Coldbath Square London EC1R 5HL on 15 July 2021 | |
15 Jul 2021 | PSC05 | Change of details for Amberlight Technology London Limited as a person with significant control on 15 July 2021 | |
06 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
10 Jul 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Dec 2018 | TM02 | Termination of appointment of Derek Eagles as a secretary on 3 December 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
11 Jun 2018 | CH01 | Director's details changed for Mr Mark Milton on 14 February 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
19 Jul 2017 | PSC02 | Notification of Amberlight Technology London Limited as a person with significant control on 6 April 2016 | |
11 Apr 2017 | MR01 | Registration of charge 039828680002, created on 3 April 2017 | |
09 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | AD03 | Register(s) moved to registered inspection location 45B the Vineyard Richmond Surrey TW10 6AS | |
21 Jun 2016 | AD02 | Register inspection address has been changed to 45B the Vineyard Richmond Surrey TW10 6AS |