Advanced company searchLink opens in new window

AMPLEXO LIMITED

Company number 09703969

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)
26 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2024 DS01 Application to strike the company off the register
08 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
24 Oct 2023 AD01 Registered office address changed from St Andrew's Castle St. Andrews Street South Bury St. Edmunds IP33 3PH England to 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 24 October 2023
01 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 July 2022
31 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
04 Mar 2022 AA Micro company accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
17 Sep 2020 AA Micro company accounts made up to 31 July 2020
01 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
26 Jun 2019 CH01 Director's details changed for Mr David Philip Morley on 16 June 2019
01 Feb 2019 AA Micro company accounts made up to 31 July 2018
15 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
31 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
31 Jul 2018 PSC01 Notification of David Philip Morley as a person with significant control on 1 September 2017
19 Feb 2018 AA Micro company accounts made up to 31 July 2017
13 Feb 2018 AD01 Registered office address changed from 23 King Street Cambridge CB1 1AH England to St Andrew's Castle St. Andrews Street South Bury St. Edmunds IP33 3PH on 13 February 2018
07 Dec 2017 AD01 Registered office address changed from Unit 2B Williamsport Way Lion Barn Industrial Estate Needham Market Suffolk IP6 8RW England to 23 King Street Cambridge CB1 1AH on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of Lee Robert Thrower as a director on 30 November 2017
07 Dec 2017 PSC07 Cessation of Lee Robert Thrower as a person with significant control on 30 November 2017