AMBA CARE AND WELLBEING LIMITED

05392047
85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
03 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Mar 2024 officers Termination of appointment of director (Andrew Bryant Symmonds) 1 Buy now
02 Nov 2023 accounts Annual Accounts 10 Buy now
23 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2023 officers Appointment of director (Mr Andrew Bryant Symmonds) 2 Buy now
08 Aug 2023 officers Termination of appointment of director (Tobin Coles) 1 Buy now
02 Aug 2023 officers Appointment of director (Mr Stuart James Gray) 2 Buy now
02 Aug 2023 officers Termination of appointment of secretary (Ian Richard Rummels) 1 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2023 accounts Annual Accounts 9 Buy now
16 Nov 2022 officers Termination of appointment of director (David James Rosewall Edmands) 1 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2022 accounts Annual Accounts 9 Buy now
15 Dec 2021 officers Change of particulars for director (Mr Tobin Murphy-Coles) 2 Buy now
30 Jul 2021 officers Appointment of director (Mr David Edmands) 2 Buy now
30 Jul 2021 officers Termination of appointment of director (Mary Frances Short) 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2021 officers Termination of appointment of director (Deborah Kleiner-Gaines) 1 Buy now
28 Apr 2021 resolution Resolution 3 Buy now
03 Apr 2021 accounts Annual Accounts 10 Buy now
04 Mar 2021 officers Appointment of director (Mr Tobin Murphy-Coles) 2 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 officers Termination of appointment of director (Benedict Alexander Merrison) 1 Buy now
05 Jan 2020 accounts Annual Accounts 10 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Jun 2019 officers Appointment of director (Mrs Mary Frances Short) 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2019 mortgage Registration of a charge 41 Buy now
11 Apr 2019 mortgage Registration of a charge 41 Buy now
08 Jan 2019 accounts Annual Accounts 10 Buy now
15 Aug 2018 mortgage Registration of a charge 41 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2017 accounts Annual Accounts 5 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2016 accounts Annual Accounts 3 Buy now
20 Sep 2016 officers Termination of appointment of director (Ian Richard Rummels) 1 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
15 Jan 2016 accounts Annual Accounts 3 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
12 Feb 2015 officers Appointment of director (Ms Deborah Kleiner-Gaines) 2 Buy now
12 Feb 2015 officers Appointment of director (Mr Benedict Alexander Merrison) 2 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
05 Dec 2014 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
13 May 2014 annual-return Annual Return 3 Buy now
05 Jan 2014 accounts Annual Accounts 5 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 annual-return Annual Return 3 Buy now
14 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2013 accounts Annual Accounts 5 Buy now
27 Apr 2012 annual-return Annual Return 3 Buy now
27 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 accounts Annual Accounts 4 Buy now
21 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2011 officers Termination of appointment of director (Matthew Waller) 1 Buy now
21 Apr 2011 officers Termination of appointment of director (Peter Waller) 1 Buy now
21 Mar 2011 annual-return Annual Return 5 Buy now
21 Mar 2011 officers Termination of appointment of secretary (Reginald Pomphrett) 1 Buy now
21 Mar 2011 officers Appointment of secretary (Mr Ian Richard Rummels) 1 Buy now
19 Jan 2011 accounts Annual Accounts 5 Buy now
24 May 2010 accounts Annual Accounts 6 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Appointment of director (Mr Peter Richard Waller) 3 Buy now
19 Feb 2010 officers Appointment of director (Mr Matthew Richard Waller) 3 Buy now
19 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 May 2009 officers Secretary appointed mr reginald benjamin pomphrett 1 Buy now
19 May 2009 officers Appointment terminated secretary david curtis 1 Buy now
17 Mar 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 6 Buy now
27 Mar 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
26 Mar 2008 officers Director's change of particulars / ian rummels / 26/03/2008 1 Buy now
18 Aug 2007 accounts Annual Accounts 6 Buy now
15 Mar 2007 annual-return Return made up to 14/03/07; full list of members 2 Buy now
15 Mar 2007 officers Secretary's particulars changed 1 Buy now
11 Nov 2006 accounts Annual Accounts 12 Buy now
11 May 2006 address Registered office changed on 11/05/06 from: the leaze salter street berkeley gloucestershire GL13 9DB 1 Buy now
17 Mar 2006 annual-return Return made up to 14/03/06; full list of members 2 Buy now
14 Mar 2006 officers Secretary resigned 1 Buy now
14 Mar 2006 officers New secretary appointed 2 Buy now
19 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2005 address Registered office changed on 19/04/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
19 Apr 2005 officers New secretary appointed 2 Buy now
19 Apr 2005 officers New director appointed 2 Buy now
14 Apr 2005 officers Secretary resigned 1 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
14 Mar 2005 incorporation Incorporation Company 17 Buy now