Amnis Technology Limited

General information

Name:

Amnis Technology Ltd

Office Address:

St George's House 215-219 Chester Road M15 4JE Manchester

Number: 07136141

Incorporation date: 2010-01-26

Dissolution date: 2021-10-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Manchester under the following Company Registration No.: 07136141. The company was established in the year 2010. The headquarters of this company was located at St George's House 215-219 Chester Road. The area code for this place is M15 4JE. The enterprise was officially closed on October 19, 2021, which means it had been in business for 11 years.

Stuart L. was the enterprise's director, assigned to lead the company in 2010 in January.

The companies with significant control over this firm were as follows: Clowdy Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at 215-219 Chester Road, M15 4JE and was registered as a PSC under the reg no 08638359.

Financial data based on annual reports

Company staff

Stuart L.

Role: Director

Appointed: 26 January 2010

Latest update: 13 February 2024

People with significant control

Clowdy Group Limited
Address: St George’S House 215-219 Chester Road, Manchester, M15 4JE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 08638359
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 09 September 2021
Confirmation statement last made up date 26 August 2020
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 18 December 2014
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 24 March 2016
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode