Advanced company searchLink opens in new window

AMBASSADOR SOLUTIONS CONSULTANCY LIMITED

Company number 05489717

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)
07 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1,000
17 Jul 2012 CH03 Secretary's details changed for Pauline Adebayo on 4 July 2011
17 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
03 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Aug 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
21 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
23 Oct 2009 AR01 Annual return made up to 23 June 2009 with full list of shareholders
12 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2008 363a Return made up to 23/06/08; full list of members
25 Jul 2008 363a Return made up to 23/06/07; full list of members
29 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
21 May 2007 AA Accounts made up to 30 June 2006
28 Oct 2006 395 Particulars of mortgage/charge
24 Oct 2006 363s Return made up to 23/06/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
  • 363(288) ‐ Director's particulars changed
23 Jun 2005 NEWINC Incorporation