Advanced company searchLink opens in new window

AMBIPAR HOWELLS CONSULTANCY LIMITED

Company number 08455723

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)
30 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
19 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2019 MR04 Satisfaction of charge 084557230004 in full
06 Nov 2018 MR04 Satisfaction of charge 084557230002 in full
06 Nov 2018 MR04 Satisfaction of charge 084557230003 in full
29 Oct 2018 CERTNM Company name changed braemar howells consultancy LIMITED\certificate issued on 29/10/18
  • CONNOT ‐ Change of name notice
23 Oct 2018 AA Full accounts made up to 28 February 2018
15 Oct 2018 PSC05 Change of details for Braemar Howells Limited as a person with significant control on 9 October 2018
15 Oct 2018 AP01 Appointment of Mr Thiago Silva as a director on 9 October 2018
15 Oct 2018 AP01 Appointment of Mr Guilherme Borlenghi as a director on 9 October 2018
15 Oct 2018 AP01 Appointment of Mr Tercio Borlenghi as a director on 9 October 2018
15 Oct 2018 AD01 Registered office address changed from The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ to Hartley Fowler Llp Tuition House 27-37 st. Georges Road London SW19 4EU on 15 October 2018
15 Oct 2018 AP01 Appointment of Mr Marcel Borlenghi as a director on 9 October 2018
15 Oct 2018 AP01 Appointment of Mr Martin Iversen as a director on 9 October 2018
15 Oct 2018 TM02 Termination of appointment of Peter Timothy James Mason as a secretary on 9 October 2018
15 Oct 2018 TM01 Termination of appointment of James Richard De Villeneuve Kidwell as a director on 9 October 2018
15 Oct 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
11 Oct 2018 MR01 Registration of charge 084557230004, created on 9 October 2018
12 Jul 2018 TM01 Termination of appointment of Louise Margaret Evans as a director on 29 June 2018
11 May 2018 TM01 Termination of appointment of Neil Sidney Darby as a director on 10 May 2018
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
12 Dec 2017 AP03 Appointment of Peter Timothy James Mason as a secretary on 29 November 2017
12 Dec 2017 AP01 Appointment of Mr James Richard De Villeneuve Kidwell as a director on 29 November 2017