AMBIVALENT ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 08026611 |
Category | Private Limited Company |
Incorporated | 11 Apr 2012 |
Age | 12 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 10 months, 28 days |
SUMMARY
AMBIVALENT ASSOCIATES LIMITED is an dissolved private limited company with number 08026611. It was incorporated 12 years, 1 month, 21 days ago, on 11 April 2012 and it was dissolved 10 months, 28 days ago, on 04 July 2023. The company address is 7 Pye Gardens, Bishop's Stortford, CM23 2GU, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sally Marie Lowe
Change date: 2018-04-06
Documents
Cessation of a person with significant control
Date: 09 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Griffith Lowe
Cessation date: 2018-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
New address: 7 Pye Gardens Bishop's Stortford Hertfordshire CM23 2GU
Old address: 16 Beldams Gate Bishop's Stortford Hertfordshire CM23 5RN
Change date: 2015-05-27
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Marie Lowe
Documents
Some Companies
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 07815398 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MARNE AVENUE,LONDON,N11 1JU
Number: | 08601809 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BDO NI CHARTERED ACCOUNTANTS LIMITED
LINDSAY HOUSE,BELFAST,BT1 5BN
Number: | NI633519 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LIEDERBACH DRIVE,VERWOOD,BH31 6GG
Number: | 11773381 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELP FOR WEALTH WYRESDALE ROAD,LANCASTER,LA1 3JQ
Number: | 10557201 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FALCON GATE,WELWYN GARDEN CITY,AL7 1TW
Number: | 11797892 |
Status: | ACTIVE |
Category: | Private Limited Company |