AMMATTI CONSULTING SERVICE LTD: Filings
Overview
| Company Name | AMMATTI CONSULTING SERVICE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08238178 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AMMATTI CONSULTING SERVICE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mr Richard Peter Hazzard as a director on Dec 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan David Parker as a director on Dec 23, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Mr Jonathan David Parker as a director on Jan 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Peter Hollingsworth as a director on Jan 06, 2016 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed omega industrial LIMITED\certificate issued on 13/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mapleriver Limited on Oct 03, 2014 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Oakland Secretaries Limited on May 30, 2014 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period extended from Oct 31, 2013 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Incorporation | NEWINC | |||||||||||
| ||||||||||||
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