This company is commonly known as Amari Aerospace Limited. The company was founded 16 years ago and was given the registration number 06333281. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | AMARI AEROSPACE LIMITED |
---|---|---|
Company Number | : | 06333281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 August 2007 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, High Street, Cobham, England, KT11 3DH | Secretary | 02 July 2010 | Active |
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 22 February 2016 | Active |
27 Orchard Drive, Edenbridge, TN8 5ES | Secretary | 06 September 2007 | Active |
The Tekel, 6 Pyrford Woods Close Pyrford, Woking, GU22 8QN | Secretary | 03 August 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 03 August 2007 | Active |
5 Tadorne Road, Tadworth, KT20 5TD | Director | 03 September 2007 | Active |
25, High Street, Cobham, England, KT11 3DH | Director | 03 August 2007 | Active |
25, High Street, Cobham, England, KT11 3DH | Director | 03 August 2007 | Active |
25, High Street, Cobham, England, KT11 3DH | Director | 03 August 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 August 2007 | Active |
Aero Metals Alliance Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, High Street, Cobham, England, KT11 3DH |
Nature of control | : |
|
Aero Metals Alliance Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, United Kingdom, WS10 7WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Address | Change sail address company with new address. | Download |
2020-04-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2019-09-27 | Accounts | Change account reference date company previous extended. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.