AMBER LIFT (SAPPHIRE) INVESTMENTS LIMITED
Company number 07038444
- Company Overview for AMBER LIFT (SAPPHIRE) INVESTMENTS LIMITED (07038444)
- Filing history for AMBER LIFT (SAPPHIRE) INVESTMENTS LIMITED (07038444)
- People for AMBER LIFT (SAPPHIRE) INVESTMENTS LIMITED (07038444)
- More for AMBER LIFT (SAPPHIRE) INVESTMENTS LIMITED (07038444)
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) |
---|---|---|---|
22 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
08 Mar 2023 | TM01 | Termination of appointment of Hugh Luke Blaney as a director on 23 February 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Giles James Frost as a director on 23 February 2023 | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
20 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
21 Oct 2019 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 24 July 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
10 Jul 2018 | CH01 | Director's details changed for Mr Paul Simon Andrews on 1 May 2012 | |
09 Jul 2018 | PSC05 | Change of details for Ambrite Lift Holdings Limited as a person with significant control on 31 July 2017 | |
14 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 6 February 2018 | |
27 Jan 2018 | CH01 | Director's details changed for Mr Allan Cameron Cook on 1 November 2012 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Paul Simon Andrews on 31 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Michael John Gregory on 31 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 31 July 2017 |