Established in 1995, Ambu United Kingdom Ltd are based in Addlestone, Surrey, it has a status of "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SORENSEN, Bjarne | 17 May 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, Paul Dudley Oliver | 08 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 October 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 July 2017 | |
DS01 - Striking off application by a company | 11 July 2017 | |
RESOLUTIONS - N/A | 07 July 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 July 2017 | |
SH19 - Statement of capital | 07 July 2017 | |
CAP-SS - N/A | 07 July 2017 | |
AA01 - Change of accounting reference date | 20 June 2017 | |
CS01 - N/A | 19 April 2017 | |
AD01 - Change of registered office address | 23 January 2017 | |
AD01 - Change of registered office address | 22 December 2016 | |
AA - Annual Accounts | 13 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 31 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AUD - Auditor's letter of resignation | 25 July 2016 | |
AUD - Auditor's letter of resignation | 18 July 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 15 April 2015 | |
CERTNM - Change of name certificate | 25 June 2014 | |
RESOLUTIONS - N/A | 08 May 2014 | |
CONNOT - N/A | 08 May 2014 | |
AR01 - Annual Return | 22 April 2014 | |
MISC - Miscellaneous document | 03 October 2013 | |
MISC - Miscellaneous document | 01 October 2013 | |
AA01 - Change of accounting reference date | 11 June 2013 | |
AP01 - Appointment of director | 03 June 2013 | |
AP01 - Appointment of director | 03 June 2013 | |
RESOLUTIONS - N/A | 21 May 2013 | |
TM02 - Termination of appointment of secretary | 21 May 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
AP03 - Appointment of secretary | 21 May 2013 | |
AD01 - Change of registered office address | 21 May 2013 | |
MR04 - N/A | 16 May 2013 | |
MR04 - N/A | 16 May 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 07 April 2011 | |
CH03 - Change of particulars for secretary | 07 April 2011 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 11 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 12 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
395 - Particulars of a mortgage or charge | 10 May 2006 | |
363a - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 26 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2004 | |
AA - Annual Accounts | 18 August 2004 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 15 April 2004 | |
363s - Annual Return | 17 April 2003 | |
395 - Particulars of a mortgage or charge | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
CERTNM - Change of name certificate | 26 June 2002 | |
AUD - Auditor's letter of resignation | 18 June 2002 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 01 June 2002 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 15 April 2002 | |
AA - Annual Accounts | 04 October 2001 | |
RESOLUTIONS - N/A | 04 June 2001 | |
RESOLUTIONS - N/A | 04 June 2001 | |
RESOLUTIONS - N/A | 04 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 June 2001 | |
123 - Notice of increase in nominal capital | 04 June 2001 | |
363s - Annual Return | 01 May 2001 | |
AA - Annual Accounts | 01 December 2000 | |
395 - Particulars of a mortgage or charge | 31 October 2000 | |
395 - Particulars of a mortgage or charge | 31 October 2000 | |
395 - Particulars of a mortgage or charge | 31 October 2000 | |
395 - Particulars of a mortgage or charge | 31 October 2000 | |
363s - Annual Return | 19 April 2000 | |
AA - Annual Accounts | 09 July 1999 | |
363s - Annual Return | 25 May 1999 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 11 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1997 | |
395 - Particulars of a mortgage or charge | 21 August 1997 | |
AA - Annual Accounts | 22 June 1997 | |
363s - Annual Return | 03 June 1997 | |
288a - Notice of appointment of directors or secretaries | 03 June 1997 | |
288a - Notice of appointment of directors or secretaries | 03 June 1997 | |
MEM/ARTS - N/A | 25 November 1996 | |
CERTNM - Change of name certificate | 18 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1996 | |
395 - Particulars of a mortgage or charge | 09 May 1996 | |
AA - Annual Accounts | 01 May 1996 | |
363s - Annual Return | 26 April 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 May 1995 | |
288 - N/A | 25 April 1995 | |
NEWINC - New incorporation documents | 21 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 05 May 2006 | Fully Satisfied |
N/A |
Debenture | 04 May 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 September 2002 | Fully Satisfied |
N/A |
Debenture | 16 October 2000 | Fully Satisfied |
N/A |
Legal charge | 16 October 2000 | Fully Satisfied |
N/A |
Legal charge | 16 October 2000 | Fully Satisfied |
N/A |
Legal charge | 16 October 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 August 1997 | Fully Satisfied |
N/A |
Debenture | 26 April 1996 | Fully Satisfied |
N/A |