Mincing Lane
London
EC3R 7AA
Secretary Name | Ambant Underwriting Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2016(same day as company formation) |
Correspondence Address | Marlow House 1a Lloyd's Avenue London EC3N 3AA |
Registered Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2019 | Application to strike the company off the register (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
21 May 2019 | Registered office address changed from C/O C/O Ambant Limited Marlow House Fifth Floor 1a Lloyd's Avenue London EC3N 3AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 21 May 2019 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
17 June 2017 | Director's details changed for Mrs Nayna Prabhoobhai Butcher on 31 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Mrs Nayna Prabhoobhai Butcher on 31 May 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|