Advanced company searchLink opens in new window

AMBITION ACCIDENT CLAIMS LTD

Company number 07044170

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)
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted