Advanced company searchLink opens in new window

AMBA DEFENCE SOLUTIONS LTD

Company number 04223880

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)
13 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 15 July 2021
06 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 15 July 2020
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 15 July 2019
20 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 15 July 2018
14 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 15 July 2017
28 Apr 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 15 July 2016
06 Aug 2015 AD01 Registered office address changed from Crossways House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AB England to C/O Cvr Global Llp 3 Brindley Place 2nd Floor Birmingham West Midlands B1 2JB on 6 August 2015
03 Aug 2015 4.20 Statement of affairs with form 4.19
03 Aug 2015 600 Appointment of a voluntary liquidator
03 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-16
02 Jun 2015 AD01 Registered office address changed from Avon House Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to Crossways House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AB on 2 June 2015
12 Sep 2014 TM02 Termination of appointment of Lisa Ann Bate as a secretary on 1 September 2014
12 Sep 2014 AP03 Appointment of Mr James Thomas Tweedy Ferrero as a secretary on 1 September 2014
20 Aug 2014 MR01 Registration of charge 042238800004, created on 19 August 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
11 Apr 2014 AP03 Appointment of Mrs Lisa Ann Bate as a secretary
13 Jan 2014 CERTNM Company name changed rms (ctac) integrated solutions LTD.\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
25 Oct 2013 MR01 Registration of charge 042238800003
19 Jul 2013 AP01 Appointment of Mr James Thomas Tweedy Ferrero as a director
10 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
10 Jun 2013 AD03 Register(s) moved to registered inspection location