- Company Overview for AMPHORA UK LIMITED (04346338)
- Filing history for AMPHORA UK LIMITED (04346338)
- People for AMPHORA UK LIMITED (04346338)
- Charges for AMPHORA UK LIMITED (04346338)
- More for AMPHORA UK LIMITED (04346338)
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) |
---|---|---|---|
03 Jan 2019 | AD01 | Registered office address changed from C/O C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL to PO Box SE19SG the News Building 3 London Bridge Street London SE1 9SG on 3 January 2019 | |
19 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Jul 2018 | AP01 | Appointment of Mr Christophe Jan Mudry as a director on 2 July 2018 | |
24 May 2018 | TM01 | Termination of appointment of Donald Levantin as a director on 24 May 2018 | |
08 Feb 2018 | AP01 | Appointment of Patrick Burki as a director on 8 February 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Richard Edward Nelson Jr as a director on 8 February 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Aug 2016 | AP01 | Appointment of Mr Richard Edward Nelson Jr as a director on 31 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Antonio Albiero as a director on 31 July 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
24 Dec 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
22 Apr 2014 | AD01 | Registered office address changed from 128 Wigmore Street London W1U 3SA on 22 April 2014 | |
14 Apr 2014 | TM01 | Termination of appointment of Andrew Felton as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Rudy Gonzalez as a director | |
03 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Apr 2014 | AA | Full accounts made up to 31 December 2012 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Antonio Albiero on 21 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Donald Levantin on 25 February 2014 | |
25 Feb 2014 | AP01 | Appointment of Mr Antonio Albiero as a director | |
25 Feb 2014 | AP01 | Appointment of Mr Donald Levantin as a director | |
22 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued |