- Company Overview for AMPLE INVESTMENTS LTD (08841332)
- Filing history for AMPLE INVESTMENTS LTD (08841332)
- People for AMPLE INVESTMENTS LTD (08841332)
- Insolvency for AMPLE INVESTMENTS LTD (08841332)
- More for AMPLE INVESTMENTS LTD (08841332)
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
|
|
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
|