Advanced company searchLink opens in new window

DAN AMBROSE LIMITED

Company number 11167094

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 26 May 2022
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2022 DS01 Application to strike the company off the register
02 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
07 Sep 2021 CH01 Director's details changed for Mr Daniel Ambrose on 7 September 2021
07 Sep 2021 PSC04 Change of details for Mr Daniel Ambrose as a person with significant control on 7 September 2021
07 Sep 2021 ANNOTATION Rectified AD01 was removed from the register on 19/05/2022 as it was done without the authority of the company
07 Sep 2021 DS02 Withdraw the company strike off application
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2021 ANNOTATION Rectified The AD01 was removed from the public register on 08/04/2022 as it was done without the authority of the company.
31 Aug 2021 DS01 Application to strike the company off the register
26 Aug 2021 AA Micro company accounts made up to 31 May 2021
26 Aug 2021 AA01 Previous accounting period shortened from 31 January 2022 to 31 May 2021
11 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
23 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with updates
14 Dec 2020 AD01 Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 14 December 2020
06 May 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
03 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
24 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-24
  • GBP 1