Advanced company searchLink opens in new window

AMMENA TRADING UK LIMITED

Company number 07102858

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2015 DS01 Application to strike the company off the register
03 Nov 2014 AA Full accounts made up to 30 June 2014
05 Jan 2014 AA Full accounts made up to 30 June 2013
19 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
21 May 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
12 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
30 Oct 2012 TM01 Termination of appointment of Joseph Mcburney as a director
30 Oct 2012 TM01 Termination of appointment of Richard Sibley as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
08 May 2012 AP01 Appointment of Mr Joseph Mcburney as a director
10 Jan 2012 AP02 Appointment of Ptc Directors Limited as a director
03 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
03 Jan 2012 AP01 Appointment of Mr Matthew John Allen as a director
03 Jan 2012 AP01 Appointment of Mr Richard Jeremy Bernard Sibley as a director
03 Jan 2012 TM01 Termination of appointment of Michael Marecki as a director
21 Dec 2011 CERTNM Company name changed am cygnet LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
21 Dec 2011 AD01 Registered office address changed from Banbury Road Gaydon Warwick Warwickshire CV35 0DB on 21 December 2011
25 May 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
11 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 ca 2006 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2010 AP01 Appointment of Michael Francis Marecki as a director
11 Jan 2010 TM01 Termination of appointment of Julian Henwood as a director
11 Jan 2010 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 11 January 2010