- Company Overview for AMBA DEFENCE SOLUTIONS LTD (04223880)
- Filing history for AMBA DEFENCE SOLUTIONS LTD (04223880)
- People for AMBA DEFENCE SOLUTIONS LTD (04223880)
- Charges for AMBA DEFENCE SOLUTIONS LTD (04223880)
- Insolvency for AMBA DEFENCE SOLUTIONS LTD (04223880)
- More for AMBA DEFENCE SOLUTIONS LTD (04223880)
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
|
|
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
|
|
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
|
|
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 |