Founded in 2002, Amar Developments Ltd has its registered office in Coventry, it's status is listed as "Dissolved". There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHABRA, Anil Anthony | 02 December 2002 | 31 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHABRA, Rehana | 02 December 2002 | 16 July 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 February 2017 | |
DISS16(SOAS) - N/A | 15 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 September 2016 | |
AD01 - Change of registered office address | 06 May 2016 | |
CH01 - Change of particulars for director | 06 May 2016 | |
3.6 - Abstract of receipt and payments in receivership | 22 April 2016 | |
RM02 - N/A | 22 April 2016 | |
RM02 - N/A | 22 April 2016 | |
AA01 - Change of accounting reference date | 27 December 2013 | |
AR01 - Annual Return | 19 December 2013 | |
TM01 - Termination of appointment of director | 19 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
TM02 - Termination of appointment of secretary | 16 July 2013 | |
LQ01 - Notice of appointment of receiver or manager | 07 January 2013 | |
LQ01 - Notice of appointment of receiver or manager | 03 January 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 02 December 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 03 December 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 03 December 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 12 December 2006 | |
225 - Change of Accounting Reference Date | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 28 March 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363a - Annual Return | 02 December 2005 | |
395 - Particulars of a mortgage or charge | 18 January 2005 | |
363s - Annual Return | 10 December 2004 | |
AA - Annual Accounts | 13 October 2004 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
363s - Annual Return | 07 January 2004 | |
225 - Change of Accounting Reference Date | 14 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 26 February 2003 | |
288b - Notice of resignation of directors or secretaries | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
NEWINC - New incorporation documents | 02 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 March 2006 | Outstanding |
N/A |
Legal charge | 14 January 2005 | Outstanding |
N/A |
Legal charge | 02 June 2004 | Outstanding |
N/A |
Debenture | 28 May 2004 | Outstanding |
N/A |