- Company Overview for CAREY AMBROSE LIMITED (06512708)
- Filing history for CAREY AMBROSE LIMITED (06512708)
- People for CAREY AMBROSE LIMITED (06512708)
- More for CAREY AMBROSE LIMITED (06512708)
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 |