- Company Overview for AMPUTEE SOLUTIONS LTD (11218518)
- Filing history for AMPUTEE SOLUTIONS LTD (11218518)
- People for AMPUTEE SOLUTIONS LTD (11218518)
- Registers for AMPUTEE SOLUTIONS LTD (11218518)
- More for AMPUTEE SOLUTIONS LTD (11218518)
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 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2021 | CH01 | Director's details changed for Kai Lee on 1 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from 118 Ivanhoe Street Dudley West Midlands DY2 0YD United Kingdom to 8 Waterside Close Wolverhampton WV2 1HN on 8 September 2021 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
07 Apr 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
06 Apr 2020 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
06 Apr 2020 | EH01 | Elect to keep the directors' register information on the public register | |
06 Apr 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
02 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2020 | PSC01 | Notification of Kai Lee as a person with significant control on 30 March 2020 | |
02 Apr 2020 | AP01 | Appointment of Kai Lee as a director on 30 March 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 118 Ivanhoe Street Dudley West Midlands DY2 0YD on 2 April 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 30 March 2020 | |
02 Apr 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 30 March 2020 | |
02 Apr 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 30 March 2020 | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
24 Mar 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 18 March 2020 | |
24 Mar 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 18 March 2020 | |
24 Mar 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 18 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 18 March 2020 | |
24 Feb 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 February 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 February 2020 |