Advanced company searchLink opens in new window

AMPLITUDE CAPITAL (UK) LIMITED

Company number 06917220

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)
08 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2021 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 257B Croydon Road Beckenham Kent BR3 3PS on 22 February 2021
22 Feb 2021 600 Appointment of a voluntary liquidator
22 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-11
22 Feb 2021 LIQ01 Declaration of solvency
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
07 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
18 Nov 2019 AD01 Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019
04 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
26 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
09 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
26 Apr 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 AP01 Appointment of Mr Mark William Derbyshire as a director on 21 April 2017
23 Feb 2017 CH01 Director's details changed for Mr John Denby Harrison on 23 February 2017
23 Feb 2017 AD01 Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RT to 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 23 February 2017
23 Feb 2017 AP03 Appointment of Mrs Nicola Harrison as a secretary on 23 February 2017
23 Feb 2017 TM02 Termination of appointment of Samantha Jacobacci as a secretary on 23 February 2017
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 60,000
05 May 2016 AA Full accounts made up to 31 December 2015
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 60,000
28 Apr 2015 AA Full accounts made up to 31 December 2014
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 60,000