AMBASSADOR HOME CONVERSIONS LTD

93 Tabernacle Street, London, EC2A 4BA
StatusDISSOLVED
Company No.07929847
CategoryPrivate Limited Company
Incorporated31 Jan 2012
Age12 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution09 Jan 2020
Years4 years, 4 months, 19 days

SUMMARY

AMBASSADOR HOME CONVERSIONS LTD is an dissolved private limited company with number 07929847. It was incorporated 12 years, 3 months, 28 days ago, on 31 January 2012 and it was dissolved 4 years, 4 months, 19 days ago, on 09 January 2020. The company address is 93 Tabernacle Street, London, EC2A 4BA.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2019

Action Date: 18 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

New address: 93 Tabernacle Street London EC2A 4BA

Change date: 2019-05-24

Old address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2018

Action Date: 18 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-13

New address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG

Old address: Sa Insolvency 3 Staplow Road Worcester WR5 2LZ England

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 03 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: Sa Insolvency 3 Staplow Road Worcester WR5 2LZ

Change date: 2017-04-20

Old address: 12 Sandhampton Astley Stourport-on-Severn Worcestershire DY13 0RQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 MANAGEMENT CONSULTING LTD

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:09832603
Status:ACTIVE
Category:Private Limited Company

LUKASZ WIATRZYK LTD

4 CHADWELL CLOSE,LUTON,LU2 7SE

Number:10566167
Status:ACTIVE
Category:Private Limited Company

MEMENTO CONCEPTS LTD.

199 WATT LANE,SHEFFIELD,S10 5RD

Number:08900088
Status:ACTIVE
Category:Private Limited Company

NORFOLK DOG FACILITIES LTD

THE OLD DAIRY THE STREET,DEREHAM,NR20 4QP

Number:11293430
Status:ACTIVE
Category:Private Limited Company

PIONEER TRAFFIC MANAGEMENT LTD

19 RICHARDSON PLACE,ST ALBANS,AL4 0NW

Number:11301797
Status:ACTIVE
Category:Private Limited Company

PROMENADE LEISURE LIMITED

HARANCE HOUSE,CANNOCK,WS11 0ET

Number:02200555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source