- Company Overview for AMPLITUDE CAPITAL (UK) LIMITED (06917220)
- Filing history for AMPLITUDE CAPITAL (UK) LIMITED (06917220)
- People for AMPLITUDE CAPITAL (UK) LIMITED (06917220)
- Insolvency for AMPLITUDE CAPITAL (UK) LIMITED (06917220)
- More for AMPLITUDE CAPITAL (UK) LIMITED (06917220)
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
|
|
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
|
|
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
|
|
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
|