About

Registered Number: 06052477
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 416 Stratford Road, Birmingham, West Midlands, B11 4AD

 

Based in Birmingham in West Midlands, Amber Collections Ltd was established in 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSHAD, Atif 22 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ARSHAD, Shanaz 22 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CH01 - Change of particulars for director 23 March 2020
PSC04 - N/A 23 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 23 October 2013
DISS40 - Notice of striking-off action discontinued 09 July 2013
AR01 - Annual Return 08 July 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 28 October 2012
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 06 September 2012
DISS16(SOAS) - N/A 15 June 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
DISS40 - Notice of striking-off action discontinued 30 June 2009
AA - Annual Accounts 28 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
363s - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.