Advanced company searchLink opens in new window

AMPLIO (HP16) LIMITED

Company number 07849960

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)
20 May 2016 SH02 Sub-division of shares on 26 April 2016
20 May 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 8.84
18 May 2016 SH08 Change of share class name or designation
10 May 2016 AD01 Registered office address changed from C/O Ground Floor 11 Bentinck Street London W1U 2EP to Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 10 May 2016
01 Apr 2016 MR01 Registration of charge 078499600002, created on 30 March 2016
09 Feb 2016 CERTNM Company name changed uavend LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
15 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8
15 Jan 2016 TM01 Termination of appointment of Kevin George Webb as a director on 15 November 2015
15 Jan 2016 TM01 Termination of appointment of Eamon Mark O'connor as a director on 15 November 2015
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8
08 Jan 2015 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Ground Floor 11 Bentinck Street London W1U 2EP on 8 January 2015
08 Jan 2015 CH01 Director's details changed for Mr James Edmund John Stacpoole on 8 January 2015
08 Jan 2015 CH01 Director's details changed for Mr Joseph Iain Pattie on 8 January 2015
04 Jul 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
09 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 8
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 11 October 2013
18 Mar 2013 AP01 Appointment of Mr James Edmund John Stacpoole as a director
18 Mar 2013 AP01 Appointment of Mr Joseph Iain Pattie as a director
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 8
04 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 November 2012
14 Feb 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/03/2013