Download leads from Nexok and grow your business. Find out more

Ammoni Ltd

Documents

Total Documents30
Total Pages168

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off
27 August 2013Final Gazette dissolved via voluntary strike-off
30 May 2013Total exemption full accounts made up to 30 April 2013
30 May 2013Total exemption full accounts made up to 30 April 2013
29 May 2013Previous accounting period shortened from 31 October 2013 to 30 April 2013
29 May 2013Previous accounting period shortened from 31 October 2013 to 30 April 2013
14 May 2013First Gazette notice for voluntary strike-off
14 May 2013First Gazette notice for voluntary strike-off
2 May 2013Application to strike the company off the register
2 May 2013Application to strike the company off the register
4 March 2013Total exemption small company accounts made up to 31 October 2012
4 March 2013Total exemption small company accounts made up to 31 October 2012
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
11 September 2012Registered office address changed from 12 Harrison Street Barrow-in-Furness Cumbria LA14 1JF United Kingdom on 11 September 2012
11 September 2012Registered office address changed from 12 Harrison Street Barrow-in-Furness Cumbria LA14 1JF United Kingdom on 11 September 2012
15 February 2012Total exemption small company accounts made up to 31 October 2011
15 February 2012Total exemption small company accounts made up to 31 October 2011
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
8 February 2011Appointment of Mr Peter Terence Wright as a director
8 February 2011Termination of appointment of Jeremy Wright as a director
8 February 2011Termination of appointment of Jeremy Wright as a director
8 February 2011Appointment of Mr Peter Terence Wright as a director
30 November 2010Registered office address changed from 6 st Bartholomews Close Norwich Norfolk NR2 4DX United Kingdom on 30 November 2010
30 November 2010Registered office address changed from 6 St Bartholomews Close Norwich Norfolk NR2 4DX United Kingdom on 30 November 2010
6 October 2010Incorporation
6 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing