- Company Overview for AMBITION TECHNOLOGY LTD (08229790)
- Filing history for AMBITION TECHNOLOGY LTD (08229790)
- People for AMBITION TECHNOLOGY LTD (08229790)
- Insolvency for AMBITION TECHNOLOGY LTD (08229790)
- More for AMBITION TECHNOLOGY LTD (08229790)
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) |
---|---|---|---|
20 Dec 2022 | COCOMP | Order of court to wind up | |
07 Nov 2022 | PSC01 | Notification of Fasil Mohammad as a person with significant control on 1 August 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Fasil Mohammad as a director on 1 August 2022 | |
07 Nov 2022 | PSC07 | Cessation of Mohammed Farooq as a person with significant control on 1 August 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Mohammed Farooq as a director on 1 August 2022 | |
30 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
29 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
11 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from , 1 Havelock Place, Stoke-on-Trent, ST1 4PS, England to Britannic House 18-20 Dunstable Road Luton LU1 1DY on 24 March 2017 | |
23 Mar 2017 | TM02 | Termination of appointment of Esin Cetintas as a secretary on 22 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Esin Cetintas as a director on 22 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Mohammed Farooq as a director on 22 March 2017 | |
04 Oct 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
|
|
01 Oct 2016 | AD01 | Registered office address changed from , PO Box ST1 4PS, 1 Havelock Place, Stoke-on-Trent, ST1 4PS, England to Britannic House 18-20 Dunstable Road Luton LU1 1DY on 1 October 2016 | |
01 Oct 2016 | AD01 | Registered office address changed from , Fort Dunlop Fort Parkway, Birmingham, B24 9FE to Britannic House 18-20 Dunstable Road Luton LU1 1DY on 1 October 2016 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued |