Advanced company searchLink opens in new window

BONDCARE (AMBASSADOR) LIMITED

Company number 03727583

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)
21 Dec 2017 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 21 December 2017
07 Aug 2017 AA Full accounts made up to 25 December 2016
09 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
05 Jul 2016 AA Full accounts made up to 27 December 2015
10 May 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
20 Apr 2016 TM01 Termination of appointment of Jacob Sorotzkin as a director on 25 January 2016
20 Apr 2016 TM02 Termination of appointment of Jacob Sorotzkin as a secretary on 25 January 2016
06 Jul 2015 AA Full accounts made up to 28 December 2014
16 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
29 Aug 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AD01 Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014
18 Aug 2014 AD01 Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014
16 Jul 2014 MISC Section 519
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
04 Oct 2013 AA Full accounts made up to 30 December 2012
02 Jul 2013 MR04 Satisfaction of charge 9 in full
18 Jun 2013 AP01 Appointment of Francois Klein as a director
18 Jun 2013 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 18 June 2013
18 Jun 2013 MEM/ARTS Memorandum and Articles of Association
18 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2013 MR04 Satisfaction of charge 8 in full
13 Jun 2013 MR04 Satisfaction of charge 10 in full
13 Jun 2013 MR01 Registration of charge 037275830011