- Company Overview for AMBASSADOR ESTATE MANAGEMENT LIMITED (13552800)
- Filing history for AMBASSADOR ESTATE MANAGEMENT LIMITED (13552800)
- People for AMBASSADOR ESTATE MANAGEMENT LIMITED (13552800)
- More for AMBASSADOR ESTATE MANAGEMENT LIMITED (13552800)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2024 | AD01 | Registered office address changed from 9 Rutherford Place Didcot OX11 8QN England to 9 Rutherford Place Didcot Oxfordshire OX11 8QN on 19 April 2024 | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2024 | DS01 | Application to strike the company off the register | |
25 Mar 2024 | AD01 | Registered office address changed from 24 Southfield Polegate BN26 5LX England to 9 Rutherford Place Didcot OX11 8QN on 25 March 2024 | |
25 Mar 2024 | PSC07 | Cessation of Neil James Davis as a person with significant control on 1 February 2023 | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
27 Jul 2023 | TM01 | Termination of appointment of Neil James Davis as a director on 27 July 2023 | |
22 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
06 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-06
|