AMBITIOUSRAT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08638523 |
Category | Private Limited Company |
Incorporated | 05 Aug 2013 |
Age | 10 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 6 months, 4 days |
SUMMARY
AMBITIOUSRAT SERVICES LIMITED is an dissolved private limited company with number 08638523. It was incorporated 10 years, 9 months, 25 days ago, on 05 August 2013 and it was dissolved 4 years, 6 months, 4 days ago, on 26 November 2019. The company address is Office 3, Unit 17-18 Wadsworth Road Office 3, Unit 17-18 Wadsworth Road, Greenford, UB6 7JZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
New address: Office 3, Unit 17-18 Wadsworth Road Perivale Greenford UB6 7JZ
Change date: 2019-01-03
Old address: 133 Canterbury Avenue Slough SL2 1BH England
Documents
Change person director company with change date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-02
Officer name: Mr Ghulam Asghar
Documents
Change to a person with significant control
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ghulam Asghar
Change date: 2019-01-02
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
New address: 133 Canterbury Avenue Slough SL2 1BH
Old address: Office 3, Unit 17-18 28 Wadsworth Road Perivale Greenford UB6 7JZ England
Change date: 2019-01-02
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
New address: Office 3, Unit 17-18 28 Wadsworth Road Perivale Greenford UB6 7JZ
Change date: 2018-12-20
Old address: Flat 1, 88 Trinity Road Birmingham B6 6NH England
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change to a person with significant control
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Mr Ghulam Asghar
Documents
Cessation of a person with significant control
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hassan Shahzad
Cessation date: 2018-09-01
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-01
Officer name: Hassan Shahzad
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-31
New address: Flat 1, 88 Trinity Road Birmingham B6 6NH
Old address: Office 1,679-691 High Road Leyton London E10 6RA
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hassan Shahzad
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ghulam Asghar
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-08
Officer name: Mr Hassan Shahzad
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change person director company with change date
Date: 19 Jan 2015
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-10
Officer name: Mr Hassan Shahzad
Documents
Change person director company with change date
Date: 19 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-16
Officer name: Ghulam Asghar
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: AD01
Old address: Suite 15 95 Miles Road Mitcham Surrey CR4 3FH
New address: Office 1,679-691 High Road Leyton London E10 6RA
Change date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hassan Shahzad
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ghulam Asghar
Change date: 2014-01-01
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Old address: W11a Research House Business Centre Fraser Road Perivale Greenford London UB6 7AQ United Kingdom
Change date: 2014-06-12
Documents
Change registered office address company with date old address
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Address
Type: AD01
Old address: 4 Potter Close Mitcham Surrey CR4 1BX England
Change date: 2013-11-25
Documents
Change registered office address company with date old address
Date: 09 Nov 2013
Action Date: 09 Nov 2013
Category: Address
Type: AD01
Old address: Research House Business Centre W-11, Fraser Road Perivale Middlesex Greenford London UB6 7AQ England
Change date: 2013-11-09
Documents
Change registered office address company with date old address
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-20
Old address: 4 Potter Road Mitcham Surry CR4 1BX England
Documents
Incorporation company
Date: 05 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
23 COTTINGHAM WAY,KETTERING,NN14 4PL
Number: | 06571454 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING SUPPLIES (HOLME LANE) LIMITED
93 QUEEN STREET,SHEFFIELD,S1 1WF
Number: | 02193906 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CERBERUS PROPERTY (HOLDINGS) LTD
53 WOOD STREET,ASHTON-UNDER-LYNE,OL6 7NB
Number: | 11757015 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 WELLINGTON RD,BRIDLINGTON,YO15 2BN
Number: | 07905155 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR STANFORD GATE,BRIGHTON,BN1 6SB
Number: | 07136311 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNEY ROAD (PHASE 5) LIMITED
LARKFLEET HOUSE FALCON WAY,BOURNE,PE10 0FF
Number: | 09885443 |
Status: | ACTIVE |
Category: | Private Limited Company |