Advanced company searchLink opens in new window

AMBITION TECHNOLOGY LTD

Company number 08229790

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)
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
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2013-03-12
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted