Advanced company searchLink opens in new window

AMBASSADORS INTERIORS LTD

Company number 06880066

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)
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
03 Jul 2014 CH01 Director's details changed for Lekan John Oyeniyi on 18 April 2014
03 Jul 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
03 Jul 2014 CH01 Director's details changed for Lekan John Oyeniyi on 10 April 2014
28 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from 87 Angelica Drive East Ham London E6 6NS on 31 October 2012
19 Jul 2012 AA Accounts for a dormant company made up to 30 April 2012
19 Jul 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
14 May 2011 AA Accounts for a dormant company made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
30 Aug 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
30 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
30 Aug 2010 CH03 Secretary's details changed for Olayori Bolarinwa on 1 December 2009
30 Aug 2010 CH01 Director's details changed for Lekan John Oyeniyi on 1 December 2009
30 Jul 2010 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 30 July 2010
17 Apr 2009 NEWINC Incorporation