Total Documents | 52 |
---|
Total Pages | 182 |
---|
3 September 2020 | Accounts for a dormant company made up to 31 December 2019 |
---|---|
25 June 2020 | Confirmation statement made on 23 June 2020 with updates |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 |
5 July 2019 | Confirmation statement made on 23 June 2019 with updates |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 |
23 July 2018 | Confirmation statement made on 23 June 2018 with updates |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
28 June 2017 | Notification of Trevor Jack Goldsmith as a person with significant control on 30 June 2016 |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates |
28 June 2017 | Notification of Trevor Jack Goldsmith as a person with significant control on 30 June 2016 |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 January 2014 | Accounts for a dormant company made up to 31 December 2013 |
22 January 2014 | Accounts for a dormant company made up to 31 December 2013 |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders |
2 January 2013 | Accounts for a dormant company made up to 31 December 2012 |
2 January 2013 | Accounts for a dormant company made up to 31 December 2012 |
7 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders |
7 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders |
3 January 2012 | Accounts for a dormant company made up to 31 December 2011 |
3 January 2012 | Accounts for a dormant company made up to 31 December 2011 |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders |
15 October 2010 | Company name changed ambassador ventures LIMITED\certificate issued on 15/10/10
|
15 October 2010 | Company name changed ambassador ventures LIMITED\certificate issued on 15/10/10
|
16 September 2010 | Change of name notice |
16 September 2010 | Change of name notice |
15 September 2010 | Appointment of Trevor Jack Goldsmith as a director |
15 September 2010 | Appointment of Trevor Jack Goldsmith as a director |
15 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 |
15 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 |
15 September 2010 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 September 2010 |
15 September 2010 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 September 2010 |
26 August 2010 | Termination of appointment of Graham Cowan as a director |
26 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 August 2010 |
26 August 2010 | Termination of appointment of Graham Cowan as a director |
26 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 August 2010 |
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|