- Company Overview for AMPLIFYOUTH LTD (11408438)
- Filing history for AMPLIFYOUTH LTD (11408438)
- People for AMPLIFYOUTH LTD (11408438)
- More for AMPLIFYOUTH LTD (11408438)
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) |
---|---|---|---|
14 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
25 Mar 2023 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Eagle House, First Floor 14 Queens Road Coventry CV1 3EG on 25 March 2023 | |
25 Mar 2023 | PSC04 | Change of details for Mrs Rebecca Jane Nettleton as a person with significant control on 23 March 2023 | |
25 Mar 2023 | PSC07 | Cessation of Mark Nettleton as a person with significant control on 23 March 2023 | |
25 Mar 2023 | TM01 | Termination of appointment of Mark Nettleton as a director on 23 March 2023 | |
14 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
20 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
12 Jun 2020 | PSC04 | Change of details for Mrs Rebecca Jane Nettleton as a person with significant control on 1 February 2020 | |
12 Jun 2020 | PSC04 | Change of details for Mr Mark Nettleton as a person with significant control on 1 February 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Mr Mark Nettleton on 1 February 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Mrs Rebecca Jane Nettleton on 1 February 2020 | |
05 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Jan 2020 | PSC04 | Change of details for Mr Mark Nettleton as a person with significant control on 12 December 2019 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Mark Nettleton on 12 December 2019 | |
02 Jan 2020 | PSC04 | Change of details for Mrs Rebecca Jane Nettleton as a person with significant control on 12 December 2019 | |
02 Jan 2020 | CH01 | Director's details changed for Mrs Rebecca Jane Nettleton on 12 December 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from 36 Astoria Drive Coventry CV4 9ZY United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2 January 2020 |