- Company Overview for AMBITION ACCIDENT CLAIMS LTD (07044170)
- Filing history for AMBITION ACCIDENT CLAIMS LTD (07044170)
- People for AMBITION ACCIDENT CLAIMS LTD (07044170)
- More for AMBITION ACCIDENT CLAIMS LTD (07044170)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2014 | AD02 | Register inspection address has been changed from Unit 1a 1 Pennington Street Manchester Manchester M12 4QJ England to 40 Victoria Road Ruislip Middlesex HA4 0AG | |
10 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | TM01 | Termination of appointment of Mohammed Tariq Ansari as a director on 3 November 2013 | |
24 Jun 2014 | AD01 | Registered office address changed from C/O Ferguson & Co 651 Mauldeth Road West Chorlton Manchester M21 7SA on 24 June 2014 | |
24 Jun 2014 | AP01 | Appointment of Mr Imtiaz Ahmad Shaikh as a director | |
05 Jun 2014 | AD02 | Register inspection address has been changed | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
11 Sep 2011 | AD01 | Registered office address changed from Unit 1 Pennington Street Manchester M12 4QJ on 11 September 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Jul 2011 | AD01 | Registered office address changed from 37 York Road Ilford Essex IG1 3AD United Kingdom on 6 July 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
15 Oct 2009 | NEWINC |
Incorporation
|