Advanced company searchLink opens in new window

AMBERLEY GROUP LTD

Company number 08106342

Filter by category

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)
29 Jun 2018 CH01 Director's details changed for Mr Kulvinder Singh Chana on 29 June 2018
27 Jun 2018 TM01 Termination of appointment of Harvinder Singh as a director on 26 June 2018
22 Jun 2018 AP01 Appointment of Mr Kulvinder Singh Chana as a director on 21 June 2018
07 Jun 2018 AP01 Appointment of Mr Harvinder Singh as a director on 9 January 2018
08 Feb 2018 AA Micro company accounts made up to 31 March 2017
24 Oct 2017 TM01 Termination of appointment of Kulvinder Singh Chana as a director on 24 October 2017
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
03 Aug 2016 AD01 Registered office address changed from , 111 Staines Road Feltham, Middlesex, TW14 0JS to 52a Spring Grove Road Hounslow Middlesex TW3 4BN on 3 August 2016
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
30 Oct 2014 AD01 Registered office address changed from , 505 Pinner Road Harrow, Middlesex, HA2 6EH, England to 52a Spring Grove Road Hounslow Middlesex TW3 4BN on 30 October 2014
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2014 AD01 Registered office address changed from , 111 Staines Road, Feltham, Middlesex, TW14 0JS, United Kingdom on 13 March 2014
13 Mar 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
07 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Feb 2014 TM01 Termination of appointment of Kulvinder Chana as a director