- Company Overview for AMBITION RACING LTD. (06307537)
- Filing history for AMBITION RACING LTD. (06307537)
- People for AMBITION RACING LTD. (06307537)
- Charges for AMBITION RACING LTD. (06307537)
- More for AMBITION RACING LTD. (06307537)
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) |
---|---|---|---|
06 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2011 | DS01 | Application to strike the company off the register | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Sep 2010 | AR01 |
Annual return made up to 10 July 2010 with full list of shareholders
Statement of capital on 2010-09-23
|
|
23 Sep 2010 | CH01 | Director's details changed for Jeremy John Russell Salvesen on 10 July 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
30 Sep 2009 | 288b | Appointment Terminated Director and Secretary piers williams | |
23 Sep 2009 | 363a | Return made up to 10/07/09; full list of members | |
23 Sep 2009 | 288c | Director's Change of Particulars / jeremy salvesen / 31/07/2008 / HouseName/Number was: woodend farm, now: 2; Street was: , now: high street; Area was: dunsyre, now: elie; Post Town was: carnwath, now: leven; Region was: lanarkshire, now: fife; Post Code was: ML11 8LR, now: KY9 1BY; Country was: , now: united kingdom | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
04 Dec 2008 | 288b | Appointment Terminated Director victoria sanders-perrin | |
04 Dec 2008 | 288a | Director appointed duncan ferguson campbell | |
23 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Sep 2008 | 363a | Return made up to 10/07/08; full list of members | |
10 Jul 2007 | NEWINC | Incorporation |