Advanced company searchLink opens in new window

CAREY AMBROSE LIMITED

Company number 06512708

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)
18 Dec 2024 AA Accounts for a dormant company made up to 28 February 2024
09 Sep 2024 AA Accounts for a dormant company made up to 28 February 2023
09 Sep 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
10 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2023 DS01 Application to strike the company off the register
05 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 28 February 2022
03 Mar 2023 AD01 Registered office address changed from Maisonette 30 Victoria Rd Deal Kent CT14 7BH England to 69a High Street Deal CT14 6EH on 3 March 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from 30 30 Victoria Rd Deal Kent CT14 7BH United Kingdom to Maisonette 30 Victoria Rd Deal Kent CT14 7BH on 6 January 2022
15 Dec 2021 AA Micro company accounts made up to 28 February 2021
03 Dec 2021 AD01 Registered office address changed from C/O Aspen Waite South East, Bank House Queen Street Deal Kent CT14 6ET England to 30 30 Victoria Rd Deal Kent CT14 7BH on 3 December 2021
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 AA Micro company accounts made up to 28 February 2020
04 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
04 May 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
25 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2020 AD01 Registered office address changed from 2 Griffin Street Deal Kent CT14 6LH to C/O Aspen Waite South East, Bank House Queen Street Deal Kent CT14 6ET on 24 February 2020
24 Feb 2020 AA Micro company accounts made up to 28 February 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off