Advanced company searchLink opens in new window

AMPARO DOVER LIMITED

Company number 12141811

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-06
  • GBP 1