Advanced company searchLink opens in new window

J & K AMBASSADOR SERVICE LIMITED

Company number 06526676

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)
15 Jul 2020 PSC04 Change of details for Mr Abdi Rashid Ahmed as a person with significant control on 15 July 2020
17 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
17 May 2020 AP01 Appointment of Mr Abdi Rashid Ahmed as a director on 11 January 2020
17 May 2020 AD01 Registered office address changed from Office 1 & 2 203 the Vale London W3 7QS England to 106 Paddington Exchange 6 Hermitage Street London W2 1BE on 17 May 2020
17 May 2020 TM01 Termination of appointment of Souriah Alsadi as a director on 9 May 2020
17 May 2020 TM01 Termination of appointment of Lucas Affré as a director on 9 May 2020
17 May 2020 PSC01 Notification of Abdi Rashid Ahmed as a person with significant control on 12 January 2020
17 May 2020 PSC07 Cessation of Lucas Affré as a person with significant control on 11 January 2020
09 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
06 Feb 2020 CH01 Director's details changed for Mrs Souriah Alsadi on 6 February 2020
06 Feb 2020 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
18 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 CS01 Confirmation statement made on 7 February 2018 with updates
04 Dec 2018 PSC01 Notification of Lucas Affré as a person with significant control on 1 November 2018
04 Dec 2018 AP01 Appointment of Mr Lucas Affré as a director on 1 November 2018
04 Dec 2018 PSC07 Cessation of Ridha Jabbar Ridha Al-Dalawi as a person with significant control on 1 November 2018
04 Dec 2018 CH01 Director's details changed for Mrs Souriah Alsadi on 1 November 2018
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
13 Feb 2017 AP01 Appointment of Mrs Souriah Alsadi as a director on 30 May 2016
13 Feb 2017 TM01 Termination of appointment of Ridha Jabbar Ridha Al-Dalawi as a director on 1 June 2016