AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-04-01 with no updates

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Director's details changed for Mr David Gaffney on 2023-02-01

View Document

19/03/2519 March 2025 Termination of appointment of Gordon Knox Coster as a director on 2025-03-19

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Accounts for a small company made up to 2023-12-31

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

17/04/2317 April 2023 Full accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

17/01/2217 January 2022 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095220750004

View Document

14/02/1914 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2018

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095220750006

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

03/04/183 April 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

20/02/1820 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT ENGLAND SK3 8AB ENGLAND

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095220750005

View Document

17/11/1717 November 2017 PREVSHO FROM 30/04/2017 TO 28/02/2017

View Document

25/07/1725 July 2017 COMPANY NAME CHANGED EXPRESSO PROPERTY (PARK QUADRANT) LIMITED CERTIFICATE ISSUED ON 25/07/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/05/176 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095220750004

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095220750003

View Document

06/04/176 April 2017 13/03/17 STATEMENT OF CAPITAL GBP 20.00

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095220750001

View Document

24/03/1724 March 2017 ADOPT ARTICLES 13/03/2017

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED DAVID GAFFNEY

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR GORDON KNOX COSTER

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLT

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095220750002

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095220750001

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR ANDREW REGINALD BOLT

View Document

09/03/169 March 2016 02/03/16 STATEMENT OF CAPITAL GBP 4

View Document

15/02/1615 February 2016 ADOPT ARTICLES 02/02/2016

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN ROBINSON

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM ONE LONDON WALL LONDON EC2Y 5AB UNITED KINGDOM

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

06/05/156 May 2015 COMPANY NAME CHANGED MM&S (5870) LIMITED CERTIFICATE ISSUED ON 06/05/15

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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