Advanced company searchLink opens in new window

AMBROISE LIMITED

Company number 06013085

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
18 Mar 2014 CH04 Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
14 Feb 2012 AP04 Appointment of Dgc Nominee Secretaries Ltd as a secretary
14 Feb 2012 TM02 Termination of appointment of Clighton Management Ltd as a secretary
14 Feb 2012 AD01 Registered office address changed from Golden Cross House Office 505 8 Duncannon Street London WC2N 4JF on 14 February 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 May 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
14 Apr 2011 DS02 Withdraw the company strike off application
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2011 DS01 Application to strike the company off the register
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Thierry Edwiges on 19 February 2010