About

Registered Number: 04787504
Date of Incorporation: 04/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: The Stables Little Coldharbour Farm, Tong Lane Lamberhurst, Tunbridge Wells, Kent, TN3 8AD

 

Founded in 2003, Amanda Easter Design Ltd have registered office in Tunbridge Wells in Kent, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors.

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 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 09 November 2016
CH04 - Change of particulars for corporate secretary 21 June 2016
AR01 - Annual Return 20 June 2016
AP04 - Appointment of corporate secretary 20 June 2016
TM02 - Termination of appointment of secretary 20 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 12 January 2009
287 - Change in situation or address of Registered Office 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 22 June 2005
287 - Change in situation or address of Registered Office 04 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
225 - Change of Accounting Reference Date 31 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.