- 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 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
11 Nov 2013 | AR01 | Annual return made up to 1 September 2013 with full list of shareholders | |
10 Nov 2013 | AP01 | Appointment of Mr Esin Cetintas as a director | |
10 Nov 2013 | TM01 | Termination of appointment of Anwar Haq as a director | |
13 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
13 Mar 2013 | TM01 | Termination of appointment of Esin Cetintas as a director | |
13 Mar 2013 | AP01 | Appointment of Mr Anwar Ul Haq as a director | |
12 Mar 2013 | CERTNM |
Company name changed esin&raoof tech uk LIMITED\certificate issued on 12/03/13
|
|
08 Mar 2013 | AD01 | Registered office address changed from , Greengate Business Centre Greengate Street, Oldham, OL4 1FN, England on 8 March 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from , Fort Dunlop Fort Parkway, Birmingham, B24 9FE, England on 8 March 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from , 1 Havelock Place, Shelton, Stoke-on-Trent, ST1 4PS, United Kingdom on 8 March 2013 | |
10 Jan 2013 | TM01 | Termination of appointment of Esin Cetintas as a director | |
10 Jan 2013 | AP01 | Appointment of Mr Esin Cetintas as a director | |
10 Jan 2013 | CH01 | Director's details changed for Mr Mohammed Raoof on 10 January 2013 | |
10 Jan 2013 | CH03 | Secretary's details changed for Mr Esin Cetintas on 10 January 2013 | |
10 Jan 2013 | AD01 | Registered office address changed from , 19/21Ff Broad Street, Stoke-on-Trent, ST1 4HS, United Kingdom on 10 January 2013 | |
26 Sep 2012 | NEWINC |
Incorporation
|