Advanced company searchLink opens in new window

AMBROSIA INVESTMENT LIMITED

Company number 08534404

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)
13 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
13 May 2021 WU15 Notice of final account prior to dissolution
18 Dec 2020 WU07 Progress report in a winding up by the court
31 Dec 2019 WU07 Progress report in a winding up by the court
17 Dec 2018 AD01 Registered office address changed from 50 Jermyn Street London SW1Y 6LX to Pearl Assurance House 319 Ballards Lane London N12 8LY on 17 December 2018
12 Dec 2018 WU04 Appointment of a liquidator
18 Nov 2018 COCOMP Order of court to wind up
14 Sep 2018 AD01 Registered office address changed from C/O Mofo Notices Limited City Point One Ropemaker Street London EC2Y 9AW to 50 Jermyn Street London SW1Y 6LX on 14 September 2018
02 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
29 Jun 2017 AA Micro company accounts made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
26 Feb 2016 AA Micro company accounts made up to 31 May 2015
17 Aug 2015 TM02 Termination of appointment of Mofo Secretaries Limited as a secretary on 17 August 2015
11 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
02 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
10 Jun 2014 TM01 Termination of appointment of Rina Saroya as a director
10 Jun 2014 CH01 Director's details changed for Emmanuel Vaindirlis on 20 May 2013
10 Jun 2014 TM01 Termination of appointment of Rina Saroya as a director