Advanced company searchLink opens in new window

AMBRIAN METALS (UK) LIMITED

Company number 07987736

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 DS01 Application to strike the company off the register
05 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
25 Aug 2015 CERTNM Company name changed ambrian capital LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
20 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
21 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 Jul 2014 AD01 Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ United Kingdom to 62-64 Cornhill 6Th Floor London EC3V 3NH on 28 July 2014
28 Jul 2014 CH01 Director's details changed for Mr John Michael Coles on 30 June 2014
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-25
08 Feb 2013 AD01 Registered office address changed from 2Nd Floor New Penderel House 283/288 High Holborn London WC1V 7HP United Kingdom on 8 February 2013
08 Feb 2013 TM01 Termination of appointment of Nathan Steinberg as a director
08 Feb 2013 AP01 Appointment of Mr John Michael Coles as a director
08 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
05 Jul 2012 CERTNM Company name changed east - west resources LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
05 Jul 2012 CONNOT Change of name notice
18 Apr 2012 TM01 Termination of appointment of Andrew Davis as a director
18 Apr 2012 AP01 Appointment of Mr Nathan Anthony Steinberg as a director
13 Mar 2012 NEWINC Incorporation