AMBIGRAPH LIMITED
Status | DISSOLVED |
Company No. | 07589532 |
Category | Private Limited Company |
Incorporated | 04 Apr 2011 |
Age | 13 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 8 months |
SUMMARY
AMBIGRAPH LIMITED is an dissolved private limited company with number 07589532. It was incorporated 13 years, 2 months ago, on 04 April 2011 and it was dissolved 1 year, 8 months ago, on 04 October 2022. The company address is 147 Station Road, London, E4 6AG, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jul 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Hindocha
Termination date: 2022-07-06
Documents
Accounts with accounts type micro entity
Date: 20 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ameet Hindocha
Change date: 2020-09-17
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-20
Old address: C/O Diane Metcalfe, Impact Brixton 15a Electric Lane London SW9 8LA England
New address: 147 Station Road London E4 6AG
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
New address: C/O Diane Metcalfe, Impact Brixton 15a Electric Lane London SW9 8LA
Old address: C/O Diane Metcalfe, Impact Hub Pop Brixton 49 Brixton Station Rd London SW9 8PQ England
Change date: 2020-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
New address: C/O Diane Metcalfe, Impact Hub Pop Brixton 49 Brixton Station Rd London SW9 8PQ
Change date: 2018-10-05
Old address: 93 Clapham Manor Street London SW4 6DR England
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-24
Old address: 5 Theobald Court Theobald Street Elstree Herts WD6 4RN
New address: 93 Clapham Manor Street London SW4 6DR
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change account reference date company current shortened
Date: 06 May 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Hindocha
Documents
Appoint person director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ameet Hindocha
Documents
Capital allotment shares
Date: 12 Apr 2011
Action Date: 04 Apr 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-04-04
Documents
Termination director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
44A CANNON STREET ROAD,LONDON,E1 0BH
Number: | 11763426 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,PRESTONPANS,EH32 9ER
Number: | SC599902 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 APPROACH ROAD,LONDON,SW20 8BA
Number: | 05347272 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SWINBURNE CLOSE,NUNEATON,CV10 9RX
Number: | 09097421 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FOURTH AVENUE,GRAYS,RM20 3JJ
Number: | 11752526 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALTITUDE POINT - FLAT 1807,LONDON,E1 8NG
Number: | 10591126 |
Status: | ACTIVE |
Category: | Private Limited Company |