This company is commonly known as Amba Defence Control Ltd. The company was founded 18 years ago and was given the registration number 05753656. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, . This company's SIC code is 80200 - Security systems service activities.
Name | : | AMBA DEFENCE CONTROL LTD |
---|---|---|
Company Number | : | 05753656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 March 2006 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB | Secretary | 01 September 2014 | Active |
Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB | Director | 01 December 2012 | Active |
Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB | Director | 15 January 2017 | Active |
Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB | Director | 18 July 2013 | Active |
Avon House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB | Secretary | 31 March 2014 | Active |
Woodhouse Farm, Chatley, Droitwich, WR9 0AP | Secretary | 23 March 2006 | Active |
Westminster House, Blacklocks Hill, Banbury, OX17 2BS | Secretary | 15 April 2010 | Active |
Westminster House, Blacklocks Hill, Banbury, OX17 2BS | Secretary | 01 July 2011 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 23 March 2006 | Active |
Westminster House, Blacklocks Hill, Banbury, OX17 2BS | Director | 15 April 2010 | Active |
Westminster House, Blacklocks Hill, Banbury, OX17 2BS | Director | 15 April 2010 | Active |
Westminster House, Blacklocks Hill, Banbury, OX17 2BS | Director | 15 April 2010 | Active |
Woodhouse Farm, Chatley, Droitwich, WR9 0AP | Director | 23 March 2006 | Active |
Woodhouse Farm, Chatley, Droitwich, WR9 0AP | Director | 23 March 2006 | Active |
Westminster House, Blacklocks Hill, Banbury, OX17 2BS | Director | 15 April 2010 | Active |
Avon House, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB | Director | 01 July 2011 | Active |
Westminster House, Blacklocks Hill, Banbury, OX17 2BS | Director | 15 April 2010 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 23 March 2006 | Active |
Amba Defence Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crossways House The Square, Stow On The Wold, Cheltenham, United Kingdom, GL54 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-26 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-03-16 | Insolvency | Liquidation in administration progress report. | Download |
2017-11-22 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-10-21 | Insolvency | Liquidation in administration proposals. | Download |
2017-09-06 | Address | Change registered office address company with date old address new address. | Download |
2017-09-02 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-01-25 | Officers | Appoint person director company with name date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Address | Change registered office address company with date old address new address. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-12 | Officers | Termination secretary company with name termination date. | Download |
2014-09-12 | Officers | Appoint person secretary company with name date. | Download |
2014-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.