- Company Overview for EMBASSADOR LIMITED (08286296)
- Filing history for EMBASSADOR LIMITED (08286296)
- People for EMBASSADOR LIMITED (08286296)
- More for EMBASSADOR LIMITED (08286296)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2014 | TM01 | Termination of appointment of Karl Gregory Williams as a director on 18 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Marie Pierre Lucas as a director on 18 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Abdelhakim Toulous as a director on 18 September 2014 | |
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 20 May 2014
|
|
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 20 May 2014
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
12 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 9 April 2013
|
|
08 Mar 2013 | CH01 | Director's details changed for Karl Gregory Williams on 8 March 2013 | |
08 Nov 2012 | TM01 | Termination of appointment of Corporate Directors Limited as a director | |
08 Nov 2012 | NEWINC |
Incorporation
|