AMB CONSULTING (GLOUCESTER) LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

04/10/224 October 2022 Registered office address changed from The Granary Stocks Court Woonton Herefordshire HR3 6QU to Old Court Barn Brobury Hereford HR3 6DX on 2022-10-04

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 CESSATION OF LINDA JOY PARKER AS A PSC

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY MICHAEL BYARD

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 192 MILE END ROAD LONDON E1 4LJ UNITED KINGDOM

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR ANTONY MICHAEL BYARD

View Document

20/12/1820 December 2018 COMPANY NAME CHANGED CROWSLEY PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/12/18

View Document

29/11/1829 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA PARKER

View Document

11/09/1811 September 2018 CURRSHO FROM 30/11/2018 TO 30/09/2018

View Document

20/02/1820 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED CURIOUS CAFE (CHELTENHAM) LIMITED CERTIFICATE ISSUED ON 20/02/18

View Document

07/11/177 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company