Advanced company searchLink opens in new window

AMBER LOUNGE LIMITED

Company number 11818967

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 AP01 Appointment of Mr Rajagopalan Kopal Rengasamy as a director on 22 March 2022
05 Apr 2022 TM01 Termination of appointment of Krishnapillai Sureshwaran as a director on 1 March 2022
22 Mar 2022 PSC01 Notification of Kopal Rengasamy Rajagopalan as a person with significant control on 1 March 2022
22 Mar 2022 AD01 Registered office address changed from 19 Village Way East Harrow HA2 7LX England to 1, Langdale House, Sudbury Hill Sudbury Hill Harrow HA1 3NQ on 22 March 2022
29 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 July 2021
22 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
22 May 2021 CH01 Director's details changed for Mr Krishnapillai Sureshwaran on 11 May 2021
11 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
10 May 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
10 May 2020 AD01 Registered office address changed from 533 High Road Wembley HA0 2DJ United Kingdom to 19 Village Way East Harrow HA2 7LX on 10 May 2020
09 Nov 2019 TM01 Termination of appointment of Rajagopalan Kopal Rengasamy as a director on 9 November 2019
13 Jul 2019 AP01 Appointment of Mr Rajagopalan Kopal Rengasamy as a director on 13 July 2019
25 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
18 Feb 2019 PSC04 Change of details for Mr Sureshwaran Krishnapillai as a person with significant control on 16 February 2019
18 Feb 2019 CH01 Director's details changed for Mr Sureshwaran Krishnapillai on 16 February 2019
11 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted