Advanced company searchLink opens in new window

AMPLE SCRIPT WRITERS LIMITED

Company number 07139867

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2015 DS01 Application to strike the company off the register
11 Aug 2015 CERTNM Company name changed inner minute LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
10 Aug 2015 AP01 Appointment of Mr Denis Christopher Carter Lunn as a director on 7 August 2015
10 Aug 2015 TM01 Termination of appointment of Sara Ali as a director on 7 August 2015
10 Aug 2015 TM01 Termination of appointment of Mohammed Ali as a director on 7 August 2015
16 Jul 2015 CERTNM Company name changed ample script writers LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
15 Jul 2015 AP01 Appointment of Mrs Sara Ali as a director on 6 April 2015
15 Jul 2015 AP01 Appointment of Mr Mohammed Ali as a director on 6 April 2015
15 Jul 2015 TM01 Termination of appointment of Denis Christopher Carter Lunn as a director on 6 April 2015
29 Jan 2015 AR01 Annual return made up to 28 January 2015
Statement of capital on 2015-01-29
  • GBP 1
07 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
30 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
14 Dec 2011 AP01 Appointment of Mr Denis Christopher Carter Lunn as a director
14 Dec 2011 TM01 Termination of appointment of Elizabeth Logan as a director
08 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011