- Company Overview for AMBISERVICES LTD (06637803)
- Filing history for AMBISERVICES LTD (06637803)
- People for AMBISERVICES LTD (06637803)
- More for AMBISERVICES LTD (06637803)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2014 | AD01 | Registered office address changed from 29 Wimpole Street London W1G 8GP England to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 | |
28 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
12 Jun 2013 | AD01 | Registered office address changed from 4/5 Western Court Bromley Street Digbeth Birmingham B9 4AN United Kingdom on 12 June 2013 | |
05 Oct 2012 | AR01 |
Annual return made up to 3 July 2012 with full list of shareholders
Statement of capital on 2012-10-05
|
|
05 Oct 2012 | TM01 | Termination of appointment of Christian Albertis Hibbert as a director on 4 July 2012 | |
17 Aug 2012 | AD01 | Registered office address changed from Keys Court Business Centre 82-84 Moseley Street Digbeth Birmingham West Midlands B12 0RT England on 17 August 2012 | |
09 Jul 2012 | TM02 | Termination of appointment of Christian Albertis Hibbert as a secretary on 4 July 2012 | |
09 Jul 2012 | TM01 | Termination of appointment of Christian Albertis Hibbert as a director on 4 July 2012 | |
28 Jun 2012 | AP01 | Appointment of Mr Paul Gerald Taylor as a director on 28 June 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Mr Christian Albertis Hibbert on 27 June 2012 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
14 Jun 2011 | CH03 | Secretary's details changed for Mr Christian Albertis Hibbert on 14 June 2010 | |
07 Jun 2011 | AD01 | Registered office address changed from International House Staniforth Street Birmingham B4 7DN on 7 June 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mr Christian Albertis Hibbert on 3 July 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Jul 2009 | 363a | Return made up to 03/07/09; full list of members |