AMBER TRAIN LIMITED

06832911
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
29 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jan 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
24 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
12 Oct 2019 officers Termination of appointment of director (Stephen John Tetlow) 1 Buy now
10 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
10 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
05 Oct 2017 officers Termination of appointment of director (Stephen Patrick Mullarkey) 1 Buy now
11 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Aug 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
07 Aug 2017 resolution Resolution 1 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 23 Buy now
07 Jan 2016 annual-return Annual Return 4 Buy now
25 Nov 2015 officers Termination of appointment of director (Martyn Lee Butler) 1 Buy now
25 Nov 2015 officers Termination of appointment of director (Amanda Butler) 1 Buy now
25 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Nov 2015 officers Appointment of director (Mr Stephen John Tetlow) 2 Buy now
25 Nov 2015 officers Appointment of director (Mr Stephen Patrick Mullarkey) 2 Buy now
24 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 accounts Annual Accounts 8 Buy now
10 Mar 2015 annual-return Annual Return 3 Buy now
13 Feb 2015 officers Change of particulars for director (Mr Martyn Lee Butler) 2 Buy now
13 Feb 2015 officers Change of particulars for director (Mrs Amanda Butler) 2 Buy now
06 Oct 2014 accounts Annual Accounts 8 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
10 Mar 2014 officers Change of particulars for director (Mrs Amanda Butler) 2 Buy now
10 Mar 2014 officers Change of particulars for director (Mr Martyn Lee Butler) 2 Buy now
29 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
05 Mar 2013 officers Change of particulars for director (Mrs Amanda Butler) 2 Buy now
05 Mar 2013 officers Change of particulars for director (Mr Martyn Lee Butler) 2 Buy now
22 Dec 2012 accounts Annual Accounts 8 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
09 Mar 2011 annual-return Annual Return 4 Buy now
09 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2010 accounts Annual Accounts 8 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Mr. Martyn Lee Butler) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Amanda Butler) 2 Buy now
02 Mar 2009 incorporation Incorporation Company 13 Buy now