- Company Overview for AMBLE BATTLE LIMITED (09854509)
- Filing history for AMBLE BATTLE LIMITED (09854509)
- People for AMBLE BATTLE LIMITED (09854509)
- More for AMBLE BATTLE LIMITED (09854509)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2017 | DS01 | Application to strike the company off the register | |
16 May 2017 | TM02 | Termination of appointment of Stuart Poppleton as a secretary on 16 May 2017 | |
10 Oct 2016 | AD01 | Registered office address changed from European Business Centre Thornes Office Park, Monckton Road Wakefield WF2 7AN England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 10 October 2016 | |
07 Oct 2016 | AP03 | Appointment of Mr Stuart Poppleton as a secretary on 7 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to European Business Centre Thornes Office Park, Monckton Road Wakefield WF2 7AN on 6 October 2016 | |
06 Oct 2016 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 6 October 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
19 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
13 Sep 2016 | AP01 | Appointment of Mr Stuart Poppleton as a director on 17 August 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of James Douglas Turner as a director on 17 August 2016 | |
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 April 2016
|
|
03 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-03
|