- Company Overview for AMPLEXO LIMITED (09703969)
- Filing history for AMPLEXO LIMITED (09703969)
- People for AMPLEXO LIMITED (09703969)
- More for AMPLEXO LIMITED (09703969)
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
|
|
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 |