Advanced company searchLink opens in new window

AMPHORA UK LIMITED

Company number 04346338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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