- Company Overview for AMBITIONTREE MEDIA LTD (12652764)
- Filing history for AMBITIONTREE MEDIA LTD (12652764)
- People for AMBITIONTREE MEDIA LTD (12652764)
- More for AMBITIONTREE MEDIA LTD (12652764)
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 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
03 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
20 Jun 2022 | CH01 | Director's details changed for Mr Benjamin Frewin on 20 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mr Nicholas Alan O'connor on 20 June 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mr Benjamin Frewin as a person with significant control on 20 June 2022 | |
08 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from Old Stables High Street High Street Coddenham Suffolk IP6 9QY England to Old Stables High Street Coddenham IP6 9QY on 5 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Old Stables High Street Coddenham IP6 9QY on 5 November 2021 | |
26 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-08
|