Advanced company searchLink opens in new window

AMBITION APPAREL LTD

Company number 11711256

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2022 CH01 Director's details changed for Mr Przemyslaw Wojciech Napora on 2 December 2021
08 Jan 2022 PSC04 Change of details for Mr Przemyslaw Wojciech Napora as a person with significant control on 2 December 2021
08 Jan 2022 AD01 Registered office address changed from 8 Langdon Drive London NW9 8NR England to 56 Wendover Road London NW10 4RT on 8 January 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2020 AA Micro company accounts made up to 24 December 2020
29 Nov 2020 AA Micro company accounts made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
14 Oct 2020 AP01 Appointment of Mr Przemyslaw Wojciech Napora as a director on 27 May 2020
14 Oct 2020 PSC01 Notification of Przemyslaw Wojciech Napora as a person with significant control on 27 May 2020
14 Oct 2020 AD01 Registered office address changed from 56 Wendover Road London NW10 4RT England to 8 Langdon Drive London NW9 8NR on 14 October 2020
14 Oct 2020 TM01 Termination of appointment of Md Khaled Ahmad as a director on 27 May 2020
14 Oct 2020 PSC07 Cessation of Md Khaled Ahmad as a person with significant control on 27 May 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 AP01 Appointment of Mr Md Khaled Ahmad as a director on 25 February 2020
30 Sep 2020 PSC01 Notification of Md Khaled Ahmad as a person with significant control on 25 February 2020
30 Sep 2020 PSC07 Cessation of Zulfiqar Hussain Naqvi as a person with significant control on 25 February 2020
30 Sep 2020 AD01 Registered office address changed from 17 Chapman Crescent Harrow HA3 0TG England to 56 Wendover Road London NW10 4RT on 30 September 2020
23 Feb 2020 TM01 Termination of appointment of Fouzia Afzal as a director on 22 February 2020
23 Feb 2020 PSC01 Notification of Zulfiqar Hussain Naqvi as a person with significant control on 22 February 2020
23 Feb 2020 PSC07 Cessation of Fouzia Afzal as a person with significant control on 22 February 2020
23 Feb 2020 AD01 Registered office address changed from 8 Langdon Drive London NW9 8NR United Kingdom to 17 Chapman Crescent Harrow HA3 0TG on 23 February 2020
23 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
17 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates