Advanced company searchLink opens in new window

AMBU UNITED KINGDOM LIMITED

Company number 03048504

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2017 DS01 Application to strike the company off the register
07 Jul 2017 SH20 Statement by Directors
07 Jul 2017 SH19 Statement of capital on 7 July 2017
  • GBP 1
07 Jul 2017 CAP-SS Solvency Statement dated 15/06/17
07 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
23 Jan 2017 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017
22 Dec 2016 AD01 Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016
13 Oct 2016 AA Full accounts made up to 30 September 2015
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 AUD Auditor's resignation
18 Jul 2016 AUD Auditor's resignation
22 Apr 2016 AR01 Annual return made up to 7 April 2016
Statement of capital on 2016-04-22
  • GBP 104,000
21 Sep 2015 AA Full accounts made up to 30 September 2014
22 Apr 2015 AR01 Annual return made up to 7 April 2015
Statement of capital on 2015-04-22
  • GBP 104,000
15 Apr 2015 AA Full accounts made up to 30 September 2013
25 Jun 2014 CERTNM Company name changed first water heathcote LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-04-28
08 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-28
08 May 2014 CONNOT Change of name notice
22 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 104,000
03 Oct 2013 MISC Section 519