- Company Overview for AMPARO DOVER LIMITED (12141811)
- Filing history for AMPARO DOVER LIMITED (12141811)
- People for AMPARO DOVER LIMITED (12141811)
- More for AMPARO DOVER LIMITED (12141811)
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 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2020 | DS01 | Application to strike the company off the register | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
21 Oct 2020 | AP01 | Appointment of Mr Imran Ali as a director on 8 March 2020 | |
21 Oct 2020 | PSC01 | Notification of Imran Ali as a person with significant control on 8 August 2019 | |
21 Oct 2020 | PSC07 | Cessation of Shazad Khan as a person with significant control on 6 August 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Shazad Khan as a director on 7 March 2020 | |
20 Sep 2020 | AD01 | Registered office address changed from 2 Waverley Street Dewsbury WF12 9PS England to 93 Upper Tooting Road Upper Tooting Road London SW17 7TW on 20 September 2020 | |
09 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
07 Aug 2020 | TM01 | Termination of appointment of Mahmudur Rahman Khandukar as a director on 5 March 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 2 Waverley Street Dewsbury WF12 9PS on 7 August 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr Shazad Khan as a director on 7 March 2020 | |
07 Aug 2020 | PSC01 | Notification of Shazad Khan as a person with significant control on 6 March 2020 | |
07 Aug 2020 | PSC07 | Cessation of Mahmudur Rahman Khandukar as a person with significant control on 5 March 2020 | |
02 Mar 2020 | PSC01 | Notification of Mahmudur Rahman Khandukar as a person with significant control on 2 March 2020 | |
02 Mar 2020 | PSC07 | Cessation of Louise Jones as a person with significant control on 2 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Louise Jones as a director on 2 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mahmudur Rahman Khandukar as a director on 2 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 12 Aldwick Court Cell Barnes Lane St. Albans AL1 5QG United Kingdom to 9 Belswains Green Hemel Hempstead HP3 9PL on 2 March 2020 | |
06 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-06
|