- Company Overview for AMPIUM LIMITED (07017702)
- Filing history for AMPIUM LIMITED (07017702)
- People for AMPIUM LIMITED (07017702)
- More for AMPIUM LIMITED (07017702)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2019 | DS01 | Application to strike the company off the register | |
18 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
18 Sep 2019 | PSC07 | Cessation of Andrew Robert Linton Howe as a person with significant control on 23 June 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Andrew Robert Linton Howe as a director on 23 June 2019 | |
16 Sep 2019 | PSC04 | Change of details for Mr Andrew Nicholas Dames as a person with significant control on 6 April 2016 | |
16 Sep 2019 | PSC04 | Change of details for Mr Andrew Robert Linton Howe as a person with significant control on 6 April 2016 | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
19 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
26 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
29 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
21 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2015 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
18 Feb 2014 | AD01 | Registered office address changed from Suite 7 Cambridge Innovation Centre 23 Cambridge Science Park Cambridge CB4 0EY on 18 February 2014 | |
31 Dec 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
16 Jan 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders |