AMBRIDGE CHASE LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

29/04/2229 April 2022 Application to strike the company off the register

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

04/11/214 November 2021 Notification of Eusebiu Burlacu as a person with significant control on 2020-06-02

View Document

02/11/212 November 2021 Withdrawal of a person with significant control statement on 2021-11-02

View Document

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

View Document

26/10/2126 October 2021 Appointment of Mr Eusebiu Burlacu as a director on 2020-06-01

View Document

21/10/2121 October 2021 Termination of appointment of Marc Anthony Feldman as a director on 2021-10-20

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

26/05/2026 May 2020 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