AMBAINSTER LTD
Status | DISSOLVED |
Company No. | 08552695 |
Category | Private Limited Company |
Incorporated | 03 Jun 2013 |
Age | 11 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 years, 5 days |
SUMMARY
AMBAINSTER LTD is an dissolved private limited company with number 08552695. It was incorporated 11 years, 2 days ago, on 03 June 2013 and it was dissolved 2 years, 5 days ago, on 31 May 2022. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 10 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Change to a person with significant control
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-05
Psc name: Sharon Bain
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Change date: 2017-01-04
Documents
Capital allotment shares
Date: 05 Oct 2016
Action Date: 10 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-10
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Address
Type: AD01
New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Old address: 4 Richmond Close Bedlington Northumberland NE22 6NG
Change date: 2016-07-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 24 Feb 2016
Action Date: 01 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-01
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Some Companies
ABACUS ACCOUNTANTS AND BUSINESS ADVISORS LIMITED
215 NORTH STREET,ROMFORD,RM1 4QA
Number: | 07276897 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THICKET ROAD,SUTTON,SM1 4PS
Number: | 11934178 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BOURBON STREET,AYLESBURY,HP20 2PZ
Number: | 10383354 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUCHINLECK LODGE DUMFRIES ESTATE,AUCHINLECK,KA18 2LL
Number: | SC269737 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDALE HOUSE,HARROGATE,HG3 1RY
Number: | 08998581 |
Status: | ACTIVE |
Category: | Private Limited Company |
152A HIGH STREET,WALSALL,WS3 3JT
Number: | 03439415 |
Status: | ACTIVE |
Category: | Private Limited Company |