Advanced company searchLink opens in new window

AMBER ENTERTAINMENT (UK) LIMITED

Company number 06791968

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)
21 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
23 Feb 2022 TM01 Termination of appointment of Lawrence Stewart Elman as a director on 7 March 2019
29 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 9 November 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 November 2020
20 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2019
08 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 9 November 2018
04 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 9 November 2017
13 Mar 2017 LIQ MISC INSOLVENCY:secretary of states' release of liquidator
11 Jan 2017 4.40 Notice of ceasing to act as a voluntary liquidator
05 Dec 2016 4.68 Liquidators' statement of receipts and payments to 9 November 2016
11 Dec 2015 4.68 Liquidators' statement of receipts and payments to 9 November 2015
11 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015
24 Nov 2014 AD01 Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 24 November 2014
19 Nov 2014 4.20 Statement of affairs with form 4.19
19 Nov 2014 600 Appointment of a voluntary liquidator
19 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-10
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 120
26 Nov 2013 CH01 Director's details changed for Mr Lawrence Stewart Elman on 1 October 2013
26 Nov 2013 AD01 Registered office address changed from 30 St James's Street London SW1A 1HB on 26 November 2013
26 Nov 2013 CH03 Secretary's details changed for Mr Lawrence Stewart Elman on 1 October 2013
21 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011