- Company Overview for AMBROS TOYS LTD (10449021)
- Filing history for AMBROS TOYS LTD (10449021)
- People for AMBROS TOYS LTD (10449021)
- More for AMBROS TOYS LTD (10449021)
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) |
---|---|---|---|
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Aug 2023 | AD01 | Registered office address changed from 43 Avondale Business Centre Wodland Way Bristol BS15 1AW to 46 Hilldrop Road London N7 0JE on 16 August 2023 | |
18 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2023 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
04 Nov 2021 | PSC04 | Change of details for Mr Marcel Hudson as a person with significant control on 19 October 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr Alban Hudson on 19 October 2021 | |
04 Nov 2021 | PSC04 | Change of details for Mr Alban Hudson as a person with significant control on 19 October 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
18 Oct 2019 | PSC04 | Change of details for Mr Marsel Hudhri as a person with significant control on 14 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr Alban Hudhri as a person with significant control on 14 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Alban Hudhri on 14 October 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG United Kingdom to 43 Avondale Business Centre Wodland Way Bristol BS15 1AW on 18 October 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
14 Aug 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jun 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 |