- Company Overview for AMBU UNITED KINGDOM LIMITED (03048504)
- Filing history for AMBU UNITED KINGDOM LIMITED (03048504)
- People for AMBU UNITED KINGDOM LIMITED (03048504)
- Charges for AMBU UNITED KINGDOM LIMITED (03048504)
- More for AMBU UNITED KINGDOM LIMITED (03048504)
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
|
|
07 Jul 2017 | CAP-SS | Solvency Statement dated 15/06/17 | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Oct 2013 | MISC | Section 519 |