- Company Overview for AMBIENCE FIELD MARKETING LIMITED (06773063)
- Filing history for AMBIENCE FIELD MARKETING LIMITED (06773063)
- People for AMBIENCE FIELD MARKETING LIMITED (06773063)
- Insolvency for AMBIENCE FIELD MARKETING LIMITED (06773063)
- More for AMBIENCE FIELD MARKETING LIMITED (06773063)
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) |
---|---|---|---|
24 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jan 2018 | LIQ01 | Declaration of solvency | |
14 Dec 2017 | AD01 | Registered office address changed from Suite a Tudor Court 73 Woodside Road Amersham Buckinghamshire HP6 6AA to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 14 December 2017 | |
10 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
29 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Mr Raju Nagji on 29 October 2015 | |
29 Oct 2015 | CH01 | Director's details changed for Mrs Nisha Nagji on 29 October 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to Suite a Tudor Court 73 Woodside Road Amersham Buckinghamshire HP6 6AA on 29 October 2015 | |
25 Jun 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | AP01 | Appointment of Mrs Nisha Nagji as a director | |
08 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders |