- Company Overview for AMPLIO (HP16) LIMITED (07849960)
- Filing history for AMPLIO (HP16) LIMITED (07849960)
- People for AMPLIO (HP16) LIMITED (07849960)
- Charges for AMPLIO (HP16) LIMITED (07849960)
- More for AMPLIO (HP16) LIMITED (07849960)
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
|
|
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
|
|
15 Jan 2016 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
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
|
|
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
|
|
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
|
|
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
|