Amad Properties Limited

DataGardener
dissolved

Amad Properties Limited

05114407Private Limited With Share Capital

Demar House 14 Church Road, East Wittering, Chichester, PO208PS
Incorporated

28/04/2004

Company Age

21 years

Directors

1

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Amad Properties Limited (05114407) is a private limited with share capital incorporated on 28/04/2004 (21 years old) and registered in chichester, PO208PS. The company operates under SIC code 68209.

Private Limited With Share Capital
SIC: 68209
Incorporated 28/04/2004
PO208PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

89
Gazette Dissolved Voluntary
Category:Gazette
Date:05-07-2022
Gazette Notice Voluntary
Category:Gazette
Date:19-04-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-08-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-07-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:21-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-12-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:23-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Resolution
Category:Resolution
Date:27-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2011
Termination Secretary Company With Name
Category:Officers
Date:06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2009
Legacy
Category:Annual Return
Date:23-07-2009
Legacy
Category:Address
Date:23-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2009
Legacy
Category:Officers
Date:11-07-2008
Legacy
Category:Annual Return
Date:24-06-2008
Legacy
Category:Mortgage
Date:28-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2008
Legacy
Category:Mortgage
Date:27-11-2007
Legacy
Category:Annual Return
Date:15-05-2007
Legacy
Category:Mortgage
Date:14-02-2007
Legacy
Category:Officers
Date:17-10-2006
Legacy
Category:Officers
Date:17-10-2006
Legacy
Category:Officers
Date:16-10-2006
Legacy
Category:Officers
Date:16-10-2006
Legacy
Category:Mortgage
Date:14-10-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-08-2006
Legacy
Category:Accounts
Date:02-08-2006
Legacy
Category:Annual Return
Date:07-06-2006
Legacy
Category:Capital
Date:18-05-2006
Legacy
Category:Mortgage
Date:25-04-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2005
Legacy
Category:Annual Return
Date:18-05-2005
Legacy
Category:Officers
Date:06-05-2004
Legacy
Category:Officers
Date:06-05-2004
Legacy
Category:Officers
Date:06-05-2004
Legacy
Category:Officers
Date:06-05-2004
Legacy
Category:Address
Date:06-05-2004
Incorporation Company
Category:Incorporation
Date:28-04-2004

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/06/2022
Filing Date08/10/2021
Latest Accounts30/09/2020

Trading Addresses

Demar House 14 Church Road, East Wittering, Chichester, West Sussex Po20 8Ps, PO208PSRegistered

Contact

Demar House 14 Church Road, East Wittering, Chichester, PO208PS