AMBOS PROJECT SERVICES LTD.

Bickland Water House Bickland Water House, Falmouth, TR11 4SB, Cornwall, United Kingdom
StatusDISSOLVED
Company No.11003963
Category
Incorporated10 Oct 2017
Age6 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 1 month, 24 days

SUMMARY

AMBOS PROJECT SERVICES LTD. is an dissolved with number 11003963. It was incorporated 6 years, 6 months, 28 days ago, on 10 October 2017 and it was dissolved 1 year, 1 month, 24 days ago, on 14 March 2023. The company address is Bickland Water House Bickland Water House, Falmouth, TR11 4SB, Cornwall, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: Bickland Water House Bickland Water Road Falmouth Cornwall TR11 4SB

Change date: 2021-06-11

Old address: 60 Pengarth Rise 60 Pengarth Rise Falmouth TR11 2RR England

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-12

Officer name: Rebecca Payne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

New address: 60 Pengarth Rise 60 Pengarth Rise Falmouth TR11 2RR

Change date: 2020-02-21

Old address: 28 Pengarth Rise Pengarth Rise Falmouth TR11 2RR England

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Matthew James Rogers

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Sullivan

Termination date: 2019-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Lesley Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2019

Action Date: 23 Mar 2019

Category: Address

Type: AD01

New address: 28 Pengarth Rise Pengarth Rise Falmouth TR11 2RR

Change date: 2019-03-23

Old address: 12a Lister Street Falmouth TR11 3BT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Payne

Appointment date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-29

Officer name: Mrs Stephanie Thomason

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Thomason

Appointment date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Sullivan

Appointment date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Matthew Rogers

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 29 May 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 03 Jan 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LARA LONDON ATELIER LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:10711289
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M J MOTORS (BATLEY) LIMITED

M J MOTORS,BATLEY,WF17 8NN

Number:07956675
Status:ACTIVE
Category:Private Limited Company

PARK WHARF MANAGEMENT COMPANY LIMITED

FAIRFIELDS 39 MAIN STREET,NOTTINGHAM,NG11 6QU

Number:04090357
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STRAIGHT FORWARD DESIGN LIMITED

112-114 GREAT PORTLAND STREET,LONDON,W1W 6PH

Number:06175417
Status:ACTIVE
Category:Private Limited Company

SUREPLAN FINANCIAL LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:11591460
Status:ACTIVE
Category:Private Limited Company

THESTAFFROOM LIMITED

THE OLD SMITHY CHURCH LANE,BRACKLEY,NN13 5LS

Number:09210498
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