- Company Overview for J & K AMBASSADOR SERVICE LIMITED (06526676)
- Filing history for J & K AMBASSADOR SERVICE LIMITED (06526676)
- People for J & K AMBASSADOR SERVICE LIMITED (06526676)
- More for J & K AMBASSADOR SERVICE LIMITED (06526676)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
03 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Apr 2024 | CERTNM |
Company name changed az removal service & logistics LTD\certificate issued on 06/04/24
|
|
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
25 Nov 2022 | AD01 | Registered office address changed from 120 Balmoral Apartments 2 Praed Street London W2 1JL England to 203-205 the Vale London W3 7QS on 25 November 2022 | |
11 Jul 2022 | CERTNM |
Company name changed the sign warehouse manufactory LTD\certificate issued on 11/07/22
|
|
26 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Rahem Jalab on 16 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 106 Paddington Exchange 6 Hermitage Street London W2 1BE England to 120 Balmoral Apartments 2 Praed Street London W2 1JL on 25 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr Rahem Jalab as a person with significant control on 12 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
25 Nov 2020 | TM01 | Termination of appointment of Abdi Rashid Ahmed as a director on 11 January 2020 | |
25 Nov 2020 | PSC01 | Notification of Rahem Jalab as a person with significant control on 8 January 2020 | |
25 Nov 2020 | AP01 | Appointment of Mr Rahem Jalab as a director on 8 January 2019 | |
25 Nov 2020 | PSC07 | Cessation of Abdi Ahmed as a person with significant control on 12 January 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
15 Jul 2020 | CH01 | Director's details changed for Mr Abdi Rashid Ahmed on 15 July 2020 |