AMAZON DYERS LIMITED

Register to unlock more data on OkredoRegister

AMAZON DYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06837554

Incorporation date

05/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

21 High View Close, Hamilton Office Park, Leicester, Leicestershire LE4 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2009)
dot icon28/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/06/2025
Order of court to wind up
dot icon26/02/2025
Compulsory strike-off action has been discontinued
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon10/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon08/12/2023
Micro company accounts made up to 2022-05-31
dot icon28/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon06/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/08/2021
Appointment of Mr Havinder Singh as a director on 2021-08-09
dot icon06/05/2021
Cessation of Ranjit Singh Mahal as a person with significant control on 2021-05-04
dot icon06/05/2021
Termination of appointment of Ranjit Singh Mahal as a director on 2021-05-04
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon12/02/2021
Micro company accounts made up to 2020-05-31
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon15/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/03/2017
Micro company accounts made up to 2016-05-31
dot icon14/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon01/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon25/01/2016
Annual return made up to 2015-09-11 with full list of shareholders
dot icon13/11/2015
Micro company accounts made up to 2015-05-31
dot icon26/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon27/03/2012
Director's details changed for Ranjit Singh Mahal on 2011-03-06
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/12/2011
Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD on 2011-12-30
dot icon07/09/2011
Compulsory strike-off action has been discontinued
dot icon06/09/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon03/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/10/2010
Previous accounting period extended from 2010-03-31 to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon16/05/2009
Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon25/03/2009
Secretary appointed sukhvinder singh heer
dot icon25/03/2009
Director appointed ranjit singh mahal
dot icon11/03/2009
Appointment terminated director barbara kahan
dot icon05/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
86.40K
-
0.00
-
-
2022
-
101.08K
-
0.00
-
-
2022
-
101.08K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

101.08K £Ascended16.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
05/03/2009 - 05/03/2009
27891
Singh, Havinder
Director
09/08/2021 - Present
5
Mahal, Ranjit Singh
Director
05/03/2009 - 04/05/2021
11
Heer, Sukhvinder Singh
Secretary
05/03/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAZON DYERS LIMITED

AMAZON DYERS LIMITED is an(a) Liquidation company incorporated on 05/03/2009 with the registered office located at 21 High View Close, Hamilton Office Park, Leicester, Leicestershire LE4 9LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMAZON DYERS LIMITED?

toggle

AMAZON DYERS LIMITED is currently Liquidation. It was registered on 05/03/2009 .

Where is AMAZON DYERS LIMITED located?

toggle

AMAZON DYERS LIMITED is registered at 21 High View Close, Hamilton Office Park, Leicester, Leicestershire LE4 9LJ.

What does AMAZON DYERS LIMITED do?

toggle

AMAZON DYERS LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

What is the latest filing for AMAZON DYERS LIMITED?

toggle

The latest filing was on 28/07/2025: Notice to Registrar of Companies of Notice of disclaimer.