AMBIORIX LIMITED

7 Woodland Park, Calne, SN11 0JX, England
StatusDISSOLVED
Company No.07469845
CategoryPrivate Limited Company
Incorporated14 Dec 2010
Age13 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 5 months, 26 days

SUMMARY

AMBIORIX LIMITED is an dissolved private limited company with number 07469845. It was incorporated 13 years, 6 months, 23 days ago, on 14 December 2010 and it was dissolved 2 years, 5 months, 26 days ago, on 11 January 2022. The company address is 7 Woodland Park, Calne, SN11 0JX, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mr Steven Andrew Minott

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Mr Steven Andrew Minott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: 38 Galsworthy Drive Caversham Reading RG4 6PD

New address: 7 Woodland Park Calne SN11 0JX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elsa Minott

Cessation date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Mr Steven Andrew Minott

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elsa Minott

Cessation date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elsa Minott

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-31

Old address: 38 Galsworthy Drive Cavershim Reading RG4 6PD England

Documents

View document PDF

Incorporation company

Date: 14 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPB SITE MANAGEMENT LIMITED

14 MARKET STREET,BUXTON,SK17 6LD

Number:09655991
Status:ACTIVE
Category:Private Limited Company

GORDSLEY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11109594
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JHH PROJECTS LTD

19 SUNNYSLACK HARKER MARSH,MARYPORT,CA15 7RW

Number:11472718
Status:ACTIVE
Category:Private Limited Company

MOCO LIMITED

C/O HAINES WATTS,DISS,IP22 4GT

Number:04427577
Status:ACTIVE
Category:Private Limited Company

SELFIEBOMB LIMITED

3B NORMA ROAD,LIVERPOOL,L22 0NS

Number:11208426
Status:ACTIVE
Category:Private Limited Company

THE LITTLE THINGS COFFEE COMPANY LTD

UNIT 1A THE WHITE HOUSE,EGHAM,TW20 9EX

Number:11145310
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source