- Company Overview for AMPS INTL LIMITED (08858707)
- Filing history for AMPS INTL LIMITED (08858707)
- People for AMPS INTL LIMITED (08858707)
- Charges for AMPS INTL LIMITED (08858707)
- More for AMPS INTL LIMITED (08858707)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Oct 2015 | MR01 | Registration of charge 088587070002, created on 7 October 2015 | |
06 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 6 June 2015
|
|
08 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
07 Apr 2015 | CH01 | Director's details changed for Ambroise Marco Owona Essomba on 1 May 2014 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Amad Malik on 1 July 2014 | |
08 Sep 2014 | MR01 | Registration of charge 088587070001, created on 3 September 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | AD01 | Registered office address changed from 8 Chelt Close Tilehurst Reading RG30 4HZ United Kingdom on 10 March 2014 | |
10 Mar 2014 | CH01 | Director's details changed for Mr Aad Malik on 20 February 2014 | |
10 Mar 2014 | AP01 | Appointment of Mr Aad Malik as a director | |
10 Feb 2014 | CH01 | Director's details changed for Owona Essomba Ambroise Marco on 23 January 2014 | |
23 Jan 2014 | NEWINC | Incorporation |