- Company Overview for AMBITION HOUSE LIMITED (08193728)
- Filing history for AMBITION HOUSE LIMITED (08193728)
- People for AMBITION HOUSE LIMITED (08193728)
- More for AMBITION HOUSE LIMITED (08193728)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | AD02 | Register inspection address has been changed from 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to 70 Clarendon Road Clarendon Road Norwich NR2 2PW | |
05 Jan 2016 | AD01 | Registered office address changed from Ackland Webb Accountants 47 Canterbury Innovation Centre University Road Cawterbury Kent CT2 7FG to 70 Clarendon Road Clarendon Road Norwich NR2 2PW on 5 January 2016 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2015 | CH01 | Director's details changed for Mr Marcus Joshua Edwin Ball on 7 June 2015 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | AD02 | Register inspection address has been changed from 33 Drying Shed Lane Canterbury Kent CT1 2FR England to 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG | |
08 Dec 2014 | TM01 | Termination of appointment of Diego Bejarano Gerke as a director on 29 August 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Mr Marcus Ball on 29 August 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England to Ackland Webb Accountants 47 Canterbury Innovation Centre University Road Cawterbury Kent CT2 7FG on 28 November 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | AD02 | Register inspection address has been changed | |
29 Aug 2012 | NEWINC | Incorporation |