- Company Overview for IN2AMBITION LIMITED (08813385)
- Filing history for IN2AMBITION LIMITED (08813385)
- People for IN2AMBITION LIMITED (08813385)
- Charges for IN2AMBITION LIMITED (08813385)
- Insolvency for IN2AMBITION LIMITED (08813385)
- More for IN2AMBITION LIMITED (08813385)
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) |
---|---|---|---|
13 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 31 January 2018 | |
11 Sep 2017 | AD01 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 11 September 2017 | |
05 Sep 2017 | LIQ02 | Statement of affairs | |
05 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | CH01 | Director's details changed for Mr Kufakunesu Matiya on 10 March 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mrs Jayne Elizabeth Williams on 10 March 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from Suite 11 50 High Street Henley in Arden Warwickshire B95 5AN to One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB on 3 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
04 Oct 2015 | AD01 | Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN to Suite 11 50 High Street Henley in Arden Warwickshire B95 5AN on 4 October 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Kufakunesu Matiya on 29 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Kufakunesu Matiya on 29 September 2015 | |
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 4 December 2014
|
|
03 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | TM01 | Termination of appointment of a director | |
03 Dec 2014 | AP03 | Appointment of Mrs Jayne Elizabeth Williams as a secretary on 2 April 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Richard Anthony Paydon as a director on 1 December 2014 | |
23 Sep 2014 | MR01 | Registration of charge 088133850001, created on 19 September 2014 |