Advanced company searchLink opens in new window

AMBITION RACING LTD.

Company number 06307537

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)
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
  • GBP 100
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