- Company Overview for AMTEC COMPUTER CORPORATION LIMITED (02715785)
- Filing history for AMTEC COMPUTER CORPORATION LIMITED (02715785)
- People for AMTEC COMPUTER CORPORATION LIMITED (02715785)
- More for AMTEC COMPUTER CORPORATION LIMITED (02715785)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2023 | DS01 | Application to strike the company off the register | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 19 May 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
05 Jan 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
09 Jun 2022 | SH06 |
Cancellation of shares. Statement of capital on 22 April 2022
|
|
09 Jun 2022 | SH03 |
Purchase of own shares.
|
|
26 May 2022 | CS01 |
Confirmation statement made on 19 May 2022 with updates
|
|
26 May 2022 | PSC04 | Change of details for Mr Warren Craig Ayrton as a person with significant control on 1 April 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr Warren Craig Ayrton on 1 April 2022 | |
26 May 2022 | PSC04 | Change of details for Mr Warren Craig Ayrton as a person with significant control on 1 April 2022 | |
25 May 2022 | CH03 | Secretary's details changed for Mr Warren Craig Ayrton on 1 April 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 May 2022 | PSC04 | Change of details for Mr Warren Craig Ayrton as a person with significant control on 22 April 2022 | |
29 Apr 2022 | PSC07 | Cessation of Matthew Brett Ayrton as a person with significant control on 22 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB United Kingdom to 37 Commercial Road Poole BH14 0HU on 1 April 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Matthew Brett Ayrton as a director on 17 February 2022 | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
28 Jul 2020 | AD01 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to 24 Park Road South Havant Hampshire PO9 1HB on 28 July 2020 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 |