AMBITIOUSRAT SERVICES LIMITED

Office 3, Unit 17-18 Wadsworth Road Office 3, Unit 17-18 Wadsworth Road, Greenford, UB6 7JZ, England
StatusDISSOLVED
Company No.08638523
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AFG TRANSPORT LTD

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

MAJA ASSOCIATES LIMITED

2-4 WELLINGTON RD,BRIDLINGTON,YO15 2BN

Number:07905155
Status:ACTIVE
Category:Private Limited Company

SIMON MAXWELL LIMITED

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

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