About

Registered Number: 02185234
Date of Incorporation: 29/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: Melbury House, 34 Southborough Road, Bickley, Bromley, Kent, BR1 2EB

 

Amalgamated Enterprises Ltd was founded on 29 October 1987 with its registered office in Bickley, Bromley in Kent, it's status at Companies House is "Dissolved". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 17 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 19 October 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 31 October 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 28 October 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 20 October 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 24 October 1997
MEM/ARTS - N/A 03 July 1997
CERTNM - Change of name certificate 02 July 1997
363s - Annual Return 09 January 1997
287 - Change in situation or address of Registered Office 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
AA - Annual Accounts 07 October 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 30 October 1995
363s - Annual Return 10 May 1995
363s - Annual Return 02 May 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 22 April 1994
AA - Annual Accounts 09 November 1993
288 - N/A 28 October 1993
288 - N/A 28 October 1993
363a - Annual Return 28 October 1993
363a - Annual Return 28 October 1993
363a - Annual Return 28 October 1993
363a - Annual Return 28 October 1993
AA - Annual Accounts 02 October 1993
287 - Change in situation or address of Registered Office 30 July 1993
DISS40 - Notice of striking-off action discontinued 06 April 1993
GAZ1 - First notification of strike-off action in London Gazette 03 November 1992
363 - Annual Return 18 October 1990
AA - Annual Accounts 18 October 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
287 - Change in situation or address of Registered Office 15 May 1989
PUC 5 - N/A 22 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1988
288 - N/A 21 December 1987
RESOLUTIONS - N/A 11 December 1987
288 - N/A 10 December 1987
287 - Change in situation or address of Registered Office 10 December 1987
CERTNM - Change of name certificate 04 December 1987
NEWINC - New incorporation documents 29 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.