Advanced company searchLink opens in new window

IN2AMBITION LIMITED

Company number 08813385

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-23
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1.538
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
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