AMBRIDGE CHASE LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
29/04/2229 April 2022 | Application to strike the company off the register |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-12 with updates |
04/11/214 November 2021 | Notification of Eusebiu Burlacu as a person with significant control on 2020-06-02 |
02/11/212 November 2021 | Withdrawal of a person with significant control statement on 2021-11-02 |
26/10/2126 October 2021 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 135 Churchill Road London NW2 5EH on 2021-10-26 |
26/10/2126 October 2021 | Appointment of Mr Eusebiu Burlacu as a director on 2020-06-01 |
21/10/2121 October 2021 | Termination of appointment of Marc Anthony Feldman as a director on 2021-10-20 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
26/05/2026 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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