Advanced company searchLink opens in new window

AMBEO PLC

Company number 06649957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
15 Nov 2011 AD01 Registered office address changed from Thremhall Park Business Centre 2nd Floor, Suite 19C and 19D Start Hill Bishop's Stortford Hertfordshire CM22 7WE England on 15 November 2011
14 Nov 2011 600 Appointment of a voluntary liquidator
14 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-08
14 Nov 2011 4.20 Statement of affairs with form 4.19
26 Sep 2011 TM01 Termination of appointment of Keith Malcolm Budinger as a director on 12 September 2011
21 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
Statement of capital on 2011-07-21
  • GBP 185,563
27 Jun 2011 AD01 Registered office address changed from Marshall Business Aviation Centre Marshall Airport Cambridge Newmarket Road Cambridge CB5 8RX on 27 June 2011
31 May 2011 TM01 Termination of appointment of Frank Noppel as a director
19 May 2011 AA Full accounts made up to 31 December 2010
18 Apr 2011 TM01 Termination of appointment of (Gordon) Mcfadzean as a director
02 Feb 2011 TM01 Termination of appointment of Oriens Advisors Limited as a director
02 Feb 2011 AP01 Appointment of Mr Edward Richard Rom as a director
25 Oct 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 15 May 2009
  • GBP 185,563
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 August 2008
  • GBP 185,563
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 14 February 2009
  • GBP 185,563
19 Oct 2010 TM01 Termination of appointment of Robert Riggall as a director
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Oct 2010 TM01 Termination of appointment of Roger Barr as a director
08 Oct 2010 AP01 Appointment of Mr Roger Geoffrey Barr as a director
08 Oct 2010 AP03 Appointment of Mr Roger Geoffrey Barrs as a secretary
08 Oct 2010 TM01 Termination of appointment of Andrew Black as a director
08 Oct 2010 TM02 Termination of appointment of Andrew Black as a secretary