AMBAL TECHNOLOGIES LTD
Status | DISSOLVED |
Company No. | 07166154 |
Category | Private Limited Company |
Incorporated | 23 Feb 2010 |
Age | 14 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 6 days |
SUMMARY
AMBAL TECHNOLOGIES LTD is an dissolved private limited company with number 07166154. It was incorporated 14 years, 3 months, 9 days ago, on 23 February 2010 and it was dissolved 2 years, 2 months, 6 days ago, on 29 March 2022. The company address is 2 Oaks Avenue, Feltham, TW13 5JD, Middlesex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 10 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-10
Documents
Change account reference date company previous shortened
Date: 22 Dec 2021
Action Date: 10 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2021-12-10
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 27 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Sunil Kumar Sivasankaran
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mahalakshmi Vijayakumaran Nair
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mahalakshmi Vijayakumaran Nair
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sunil Kumar Sivasankaran
Change date: 2018-11-01
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sunil Kumar Sivasankaran
Change date: 2018-11-01
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
Old address: 29 Worthing Road Hounslow TW5 0ER
New address: 2 Oaks Avenue Feltham Middlesex TW13 5JD
Documents
Appoint person director company with name date
Date: 07 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mahalakshmi Vijayakumaran Nair
Appointment date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-01
Officer name: Mr Sunil Kumar Sivasankaran
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-01
Psc name: Mr Sunil Kumar Sivasankaran
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 27 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sunil Kumar Sivasankaran
Change date: 2013-06-27
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Old address: 45 Culworth Court Coventry CV6 5JZ England
Change date: 2013-07-04
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Some Companies
BOURNEMOUTH AND DISTRICT SOCIETY OF MODEL ENGINEERS
13A HAMBLE ROAD,POOLE,BH15 3NJ
Number: | 03351832 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HERRINGTON BURN HOUSE FORMER YMCA,HOUGHTON LE SPRING,DH4 4JW
Number: | 11483113 |
Status: | ACTIVE |
Category: | Community Interest Company |
DAUNTSEY VALE LINK SCHEME COMMUNITY INTEREST COMPANY
6 LIME TREES,CHIPPENHAM,SN15 4BN
Number: | 06552693 |
Status: | ACTIVE |
Category: | Community Interest Company |
5 PRIORY COURT,CAMBERLEY,GU15 3YX
Number: | 09959980 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PLUMBERS ROW,LONDON,E1 1EQ
Number: | 07818024 |
Status: | ACTIVE |
Category: | Private Limited Company |
830A HARROGATE ROAD,BRADFORD,BD10 0RA
Number: | 10261701 |
Status: | ACTIVE |
Category: | Private Limited Company |