Advanced company searchLink opens in new window

AMBIX LTD

Company number 08243437

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)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AP02 Appointment of Sgp Investments Ltd as a director on 1 September 2017
26 Sep 2017 TM01 Termination of appointment of Stephen Graham Purvis as a director on 21 September 2017
26 Sep 2017 AA Micro company accounts made up to 31 October 2016
26 Sep 2017 CS01 Confirmation statement made on 20 April 2017 with updates
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 TM01 Termination of appointment of Kate Rosamund Baucherel as a director on 29 June 2016
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 221.29
06 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 08/03/2016
17 Mar 2016 SH08 Change of share class name or designation
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 221.29
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2016.
09 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 October 2015
04 Mar 2016 AD01 Registered office address changed from 62 Dovecot Street Stockton-on-Tees TS18 1LL to Riverside House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 4 March 2016
03 Mar 2016 TM01 Termination of appointment of Jordan Johnson Mccord as a director on 29 February 2016
03 Mar 2016 TM01 Termination of appointment of James Mcwhirter Drew as a director on 29 February 2016
27 Nov 2015 AP01 Appointment of Mr Jordan Johnson Mccord as a director on 26 November 2015
16 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 63,257.5
08 Oct 2015 CH01 Director's details changed for Kate Rosamund Baucherel on 8 October 2012
13 Jul 2015 CERTNM Company name changed jdrew creations LTD\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
29 Jun 2015 AP01 Appointment of Mr Stephen Graham Purvis as a director on 15 May 2015
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 63,257.50
26 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014