- Company Overview for AMBITIOUSRAT SERVICES LIMITED (08638523)
- Filing history for AMBITIOUSRAT SERVICES LIMITED (08638523)
- People for AMBITIOUSRAT SERVICES LIMITED (08638523)
- More for AMBITIOUSRAT SERVICES LIMITED (08638523)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2019 | DS01 | Application to strike the company off the register | |
13 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from 133 Canterbury Avenue Slough SL2 1BH England to Office 3, Unit 17-18 Wadsworth Road Perivale Greenford UB6 7JZ on 3 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Ghulam Asghar on 2 January 2019 | |
02 Jan 2019 | PSC04 | Change of details for Mr Ghulam Asghar as a person with significant control on 2 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from Office 3, Unit 17-18 28 Wadsworth Road Perivale Greenford UB6 7JZ England to 133 Canterbury Avenue Slough SL2 1BH on 2 January 2019 | |
20 Dec 2018 | AD01 | Registered office address changed from Flat 1, 88 Trinity Road Birmingham B6 6NH England to Office 3, Unit 17-18 28 Wadsworth Road Perivale Greenford UB6 7JZ on 20 December 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
14 Sep 2018 | PSC04 | Change of details for Mr Ghulam Asghar as a person with significant control on 1 September 2018 | |
14 Sep 2018 | PSC07 | Cessation of Hassan Shahzad as a person with significant control on 1 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Hassan Shahzad as a director on 1 September 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from Office 1,679-691 High Road Leyton London E10 6RA to Flat 1, 88 Trinity Road Birmingham B6 6NH on 31 August 2018 | |
25 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
21 Sep 2017 | PSC04 | Change of details for Mr Hassan Shahzad as a person with significant control on 6 April 2016 | |
21 Sep 2017 | PSC04 | Change of details for Mr Ghulam Asghar as a person with significant control on 6 April 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mr Hassan Shahzad on 8 June 2016 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr Hassan Shahzad on 10 September 2014 | |
19 Jan 2015 | CH01 | Director's details changed for Ghulam Asghar on 16 January 2015 |