AMMATTI CONSULTING SERVICE LTD: Filings

  • Overview

    Company NameAMMATTI CONSULTING SERVICE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08238178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AMMATTI CONSULTING SERVICE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Appointment of Mr Richard Peter Hazzard as a director on Dec 23, 2016

    2 pagesAP01

    Termination of appointment of Jonathan David Parker as a director on Dec 23, 2016

    1 pagesTM01

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    8 pagesAA

    Appointment of Mr Jonathan David Parker as a director on Jan 06, 2016

    2 pagesAP01

    Termination of appointment of Alan Peter Hollingsworth as a director on Jan 06, 2016

    1 pagesTM01

    Certificate of change of name

    Company name changed omega industrial LIMITED\certificate issued on 13/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 13, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 13, 2015

    RES15

    Annual return made up to Oct 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 2,000
    SH01

    Director's details changed for Mapleriver Limited on Oct 03, 2014

    1 pagesCH02

    Secretary's details changed for Oakland Secretaries Limited on May 30, 2014

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Oct 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 2,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Registered office address changed from 180-186 King's Cross Road London WC1X 9DE to 20 Margaret Street Fourth Floor London W1W 8RS on Jul 22, 2014

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 2,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Oct 31, 2013 to Dec 31, 2013

    3 pagesAA01

    Incorporation

    NEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 03, 2012

    Model articles adopted

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0