- Company Overview for AMBASSADOR WINES LIMITED (05040022)
- Filing history for AMBASSADOR WINES LIMITED (05040022)
- People for AMBASSADOR WINES LIMITED (05040022)
- More for AMBASSADOR WINES LIMITED (05040022)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | AA | Micro company accounts made up to 31 January 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Apr 2013 | AD01 | Registered office address changed from 89 Braddons Hill Road East Torquay TQ1 1HF England on 15 April 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for Mr Roger Adrian Bailey on 1 October 2012 | |
15 Apr 2013 | AD01 | Registered office address changed from 38 Harris Crescent Needingworth Cambridgeshire PE27 4TE on 15 April 2013 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Stuart Richmond Walker on 10 February 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Martin Alexander Harman on 1 October 2009 | |
15 Jan 2010 | CH03 | Secretary's details changed for Martin Alexander Harman on 15 January 2010 | |
11 Dec 2009 | AD01 | Registered office address changed from 68 Moat Way Swavesey Cambridge CB24 4TR on 11 December 2009 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Mar 2009 | 363a | Return made up to 10/02/09; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
17 Jun 2008 | 363a | Return made up to 10/02/08; full list of members | |
16 Jun 2008 | 288c | Director and secretary's change of particulars / martin harman / 01/10/2007 | |
05 Dec 2007 | 287 | Registered office changed on 05/12/07 from: 68 moat way swavesey CB24 4TR |