Advanced company searchLink opens in new window

AMBER NOMINEE GP LIMITED

Company number 07672822

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
20 Feb 2017 TM01 Termination of appointment of Phillip Rodney Sykes as a director on 30 January 2017
16 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
20 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6
18 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2016 SH08 Change of share class name or designation
05 Feb 2016 TM01 Termination of appointment of Robert Edwin Yallop as a director on 27 January 2016
05 Feb 2016 TM01 Termination of appointment of Jeremy Charles Osborne as a director on 27 January 2016
05 Feb 2016 TM01 Termination of appointment of Robin Bartholomew Keegan as a director on 26 January 2016
05 Feb 2016 AP01 Appointment of Clive Martin Grimley as a director on 26 January 2016
05 Feb 2016 AP01 Appointment of Mr James Edward Winspear as a director on 27 January 2016
01 Feb 2016 AP01 Appointment of Mr David Alan Lawrence as a director on 1 October 2015
15 Jan 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for joshua gubbay
05 Jan 2016 TM01 Termination of appointment of Joshua Gubbay as a director on 19 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 15/01/2016
04 Jan 2016 TM01 Termination of appointment of Timothy Taylor as a director on 22 February 2012
03 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6
08 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Jul 2014 AP01 Appointment of Joshua Gubbay as a director
01 Jul 2014 TM01 Termination of appointment of Michael Bowers as a director
16 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 6
09 Jul 2013 CH01 Director's details changed for Michael Jonathan Bowers on 9 July 2013
21 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders