Established in 2006, Ambassador Event Control Ltd are based in Cheltenham, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Ambassador Event Control Ltd has 5 directors listed as Shepherd, Gordon, Burns, Stephen, Shepherd, Gordon Glen, Cooper, Michael, Creary, Delroy in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Stephen | 01 August 2006 | - | 1 |
SHEPHERD, Gordon Glen | 19 January 2006 | - | 1 |
COOPER, Michael | 19 January 2006 | 06 July 2006 | 1 |
CREARY, Delroy | 19 January 2006 | 05 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPHERD, Gordon | 05 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 April 2012 | |
RESOLUTIONS - N/A | 09 March 2011 | |
4.20 - N/A | 09 March 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 March 2011 | |
AD01 - Change of registered office address | 11 February 2011 | |
AA - Annual Accounts | 12 October 2010 | |
MG01 - Particulars of a mortgage or charge | 26 August 2010 | |
AR01 - Annual Return | 29 April 2010 | |
AP03 - Appointment of secretary | 23 April 2010 | |
TM02 - Termination of appointment of secretary | 23 April 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363s - Annual Return | 31 January 2008 | |
225 - Change of Accounting Reference Date | 22 January 2008 | |
287 - Change in situation or address of Registered Office | 22 January 2008 | |
AA - Annual Accounts | 12 August 2007 | |
225 - Change of Accounting Reference Date | 12 August 2007 | |
395 - Particulars of a mortgage or charge | 06 June 2007 | |
363s - Annual Return | 29 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288b - Notice of resignation of directors or secretaries | 15 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2006 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2006 | |
NEWINC - New incorporation documents | 19 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 20 August 2010 | Outstanding |
N/A |
Debenture | 24 May 2007 | Outstanding |
N/A |