- Company Overview for AMBRIAN NOMINEES LIMITED (06243943)
- Filing history for AMBRIAN NOMINEES LIMITED (06243943)
- People for AMBRIAN NOMINEES LIMITED (06243943)
- More for AMBRIAN NOMINEES LIMITED (06243943)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2017 | DS01 | Application to strike the company off the register | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
19 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
24 Sep 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Sep 2014 | AD02 | Register inspection address has been changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ United Kingdom to 62-64 Cornhill London EC3V 3NH | |
23 Sep 2014 | CH01 | Director's details changed for Mr John Michael Coles on 15 July 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mr Roger Francis Clegg on 15 July 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 62-64 Cornhill London EC3V 3NH on 23 September 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Jun 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
|
|
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Jul 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
17 May 2011 | TM01 | Termination of appointment of Richard Chase as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Thomas Gaffney as a director | |
04 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders |