- Company Overview for AMBITION PUBLISHING LIMITED (07551743)
- Filing history for AMBITION PUBLISHING LIMITED (07551743)
- People for AMBITION PUBLISHING LIMITED (07551743)
- More for AMBITION PUBLISHING LIMITED (07551743)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2014 | DS01 | Application to strike the company off the register | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 |
Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-03-08
|
|
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from 9 Meynell House Old Station Mews, Aislaby Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0GH United Kingdom on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Paul Anthony Walters on 18 April 2011 | |
25 Mar 2011 | AP01 | Appointment of Paul Anthony Walters as a director | |
22 Mar 2011 | CERTNM |
Company name changed expert world LIMITED\certificate issued on 22/03/11
|
|
18 Mar 2011 | AD01 | Registered office address changed from 9 Crossways London Road Ascot Berkshire SL5 0PL United Kingdom on 18 March 2011 | |
18 Mar 2011 | TM01 | Termination of appointment of Sabir Shrestha as a director | |
04 Mar 2011 | NEWINC |
Incorporation
|