Advanced company searchLink opens in new window

AMBITION PARTNER LTD.

Company number 07670134

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)
02 Dec 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2024 600 Appointment of a voluntary liquidator
20 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-05
20 Feb 2024 LIQ01 Declaration of solvency
29 Jan 2024 TM02 Termination of appointment of Judith Ann Mahoney as a secretary on 29 January 2024
29 Jan 2024 TM01 Termination of appointment of Judith Ann Mahoney as a director on 29 January 2024
22 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
17 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CH03 Secretary's details changed for Mrs Judith Mahoney on 17 April 2023
17 Apr 2023 AA01 Previous accounting period extended from 22 March 2023 to 31 March 2023
12 Apr 2023 PSC04 Change of details for Mr Philip Gerard Peter Mahoney as a person with significant control on 16 June 2022
12 Apr 2023 PSC07 Cessation of Judith Ann Mahoney as a person with significant control on 16 June 2022
09 Aug 2022 AA Total exemption full accounts made up to 22 March 2022
09 Aug 2022 AA01 Previous accounting period shortened from 31 March 2022 to 22 March 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
03 Feb 2022 CH01 Director's details changed for Mrs Judith Ann Mahoney on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mr Philip Gerard Peter Mahoney on 3 February 2022
03 Feb 2022 PSC04 Change of details for Mr Philip Gerard Peter Mahoney as a person with significant control on 3 February 2022
03 Feb 2022 PSC04 Change of details for Mrs Judith Ann Mahoney as a person with significant control on 3 February 2022
18 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2020 CH01 Director's details changed for Mr Philip Gerard Peter Mahoney on 14 October 2020
09 Nov 2020 PSC04 Change of details for Mrs Judith Ann Mahoney as a person with significant control on 14 October 2020
09 Nov 2020 CH01 Director's details changed for Mrs Judith Ann Mahoney on 14 October 2020
09 Nov 2020 PSC04 Change of details for Mr Philip Gerard Peter Mahoney as a person with significant control on 14 October 2020