Advanced company searchLink opens in new window

AMPLE INVESTMENTS LTD

Company number 08841332

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)
08 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2022 WU15 Notice of final account prior to dissolution
08 Jan 2022 WU15 Notice of final account prior to dissolution
29 Oct 2021 WU07 Progress report in a winding up by the court
09 Nov 2020 WU07 Progress report in a winding up by the court
27 Jan 2020 COCOMP Order of court to wind up
27 Jan 2020 LIQ MISC INSOLVENCY:Secretary of State release of Liquidator in a winding up by the court
14 Nov 2019 WU04 Appointment of a liquidator
24 Oct 2019 WU07 Progress report in a winding up by the court
12 Oct 2018 WU07 Progress report in a winding up by the court
15 Sep 2017 AD01 Registered office address changed from 254 Wombridge Road Telford Shropshire TF2 6PS to Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on 15 September 2017
14 Sep 2017 WU04 Appointment of a liquidator
14 Sep 2017 COCOMP Order of court to wind up
16 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
05 Aug 2014 AD01 Registered office address changed from Industry Nightclub Lion Street Oakengates TF2 6AQ England to 254 Wombridge Road Telford Shropshire TF2 6PS on 5 August 2014
05 Jun 2014 AP01 Appointment of Satnam Singh as a director
05 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director
05 Jun 2014 TM01 Termination of appointment of Samantha Coetzer as a director
05 Jun 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 June 2014
23 May 2014 AP01 Appointment of Samantha Coetzer as a director
21 May 2014 TM01 Termination of appointment of Adrian Koe as a director
13 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted