Advanced company searchLink opens in new window

AMBITION-GLOBAL LIMITED

Company number 10228939

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2018 DS01 Application to strike the company off the register
05 Apr 2018 AP03 Appointment of Mr Simon Jonathan Luther Austin as a secretary on 28 February 2018
05 Apr 2018 TM01 Termination of appointment of Graham Peter Leask as a director on 28 February 2018
05 Apr 2018 TM02 Termination of appointment of Prudence Helena Grace Van Der Craats as a secretary on 28 February 2018
06 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
06 Jul 2017 PSC03 Notification of Simon Austin as a person with significant control on 8 April 2017
13 Jun 2017 CAP-SS Solvency Statement dated 22/05/17
13 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2017 AP01 Appointment of Mr Graham Peter Leask as a director on 28 May 2017
12 Apr 2017 AP01 Appointment of Mr Simon Jonathan Luther Austin as a director on 8 April 2017
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,000
09 Apr 2017 AD01 Registered office address changed from C/O Sapphire Capital Partners 34 S Molton St, London South Molton Street London W1K 5RG England to C/- Ccyoung and Co 4th Floor 53-65 Chancery Lane London WC2A 1AA on 9 April 2017
09 Apr 2017 TM01 Termination of appointment of Prudence Helena Grace Van Der Craats as a director on 7 April 2017
08 Mar 2017 AP01 Appointment of Ms Prudence Helena Grace Van Der Craats as a director on 3 March 2017
06 Mar 2017 TM01 Termination of appointment of Darren Craig William Meredith as a director on 5 March 2017
06 Mar 2017 AP03 Appointment of Ms Prudence Helena Grace Van Der Craats as a secretary on 3 March 2017
06 Mar 2017 TM01 Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 5 March 2017
19 Oct 2016 AD01 Registered office address changed from 41 Upper Walthamstow Road London E17 3QG England to C/O Sapphire Capital Partners 34 S Molton St, London South Molton Street London W1K 5RG on 19 October 2016
27 Sep 2016 AD01 Registered office address changed from North Bakers Barn North Bakers Barn Kingsley GU35 9NJ Hampshire GU35 9NJ United Kingdom to 41 Upper Walthamstow Road London E17 3QG on 27 September 2016
27 Sep 2016 AP01 Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 25 September 2016
13 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted