- Company Overview for AMPTHILL STREET (BEDFORD) LTD (12368172)
- Filing history for AMPTHILL STREET (BEDFORD) LTD (12368172)
- People for AMPTHILL STREET (BEDFORD) LTD (12368172)
- Charges for AMPTHILL STREET (BEDFORD) LTD (12368172)
- More for AMPTHILL STREET (BEDFORD) LTD (12368172)
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) |
---|---|---|---|
06 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 May 2024 | TM01 | Termination of appointment of Matthew Ian Kavanagh as a director on 14 May 2024 | |
30 May 2024 | TM01 | Termination of appointment of Ian Michael Kavanagh as a director on 14 May 2024 | |
15 May 2024 | AD01 | Registered office address changed from 18 Grove Place Bedford MK40 3JJ England to Estate Office Oakley House Oakley Bedford MK43 7st on 15 May 2024 | |
15 May 2024 | AP01 | Appointment of Mr Simon Charles Lousada as a director on 14 May 2024 | |
15 May 2024 | PSC07 | Cessation of Ian Michael Kavanagh as a person with significant control on 14 May 2024 | |
15 May 2024 | PSC05 | Change of details for Lousada Plc as a person with significant control on 14 May 2024 | |
28 Sep 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
28 Sep 2023 | PSC05 | Change of details for Lousada Plc as a person with significant control on 6 March 2023 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Apr 2023 | CH01 | Director's details changed for Mr Ian Michael Kavanagh on 6 March 2023 | |
10 Apr 2023 | CH01 | Director's details changed for Mr Matthew Ian Kavanagh on 10 April 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to 18 Grove Place Bedford MK40 3JJ on 6 March 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 8 February 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Feb 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Oct 2020 | MR01 | Registration of charge 123681720001, created on 23 October 2020 | |
04 Sep 2020 | PSC05 | Change of details for Lousada Plc as a person with significant control on 4 September 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mr Matthew Ian Kavanagh on 4 September 2020 |