- Company Overview for AMPET PRODUCTS LLP (OC387404)
- Filing history for AMPET PRODUCTS LLP (OC387404)
- People for AMPET PRODUCTS LLP (OC387404)
- More for AMPET PRODUCTS LLP (OC387404)
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) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2021 | LLAD01 | Registered office address changed from 2 Millers Lane Costock Loughborough LE12 6XJ England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 7 September 2021 | |
06 Sep 2021 | LLTM01 | Termination of appointment of Alexander Vivian Wilson as a member on 12 August 2021 | |
26 Aug 2021 | LLPSC01 | Notification of Anthony Logan as a person with significant control on 12 August 2021 | |
26 Aug 2021 | LLPSC01 | Notification of Andrew Carr as a person with significant control on 12 August 2021 | |
26 Aug 2021 | LLAP01 | Appointment of Mr Anthony Logan as a member on 12 August 2021 | |
26 Aug 2021 | LLAP01 | Appointment of Mr Andrew Carr as a member on 12 August 2021 | |
26 Aug 2021 | LLPSC07 | Cessation of Alexander Vivian Wilson as a person with significant control on 12 August 2021 | |
26 Aug 2021 | LLAD01 | Registered office address changed from Kings Offices 2 Millers Lane Costock Loughborough Nottinghamshire LE12 6XJ England to 2 Millers Lane Costock Loughborough LE12 6XJ on 26 August 2021 | |
26 Aug 2021 | LLTM01 | Termination of appointment of Matthew John Wildman as a member on 12 August 2021 | |
26 Aug 2021 | LLPSC07 | Cessation of Matthew John Wildman as a person with significant control on 12 August 2021 | |
10 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
03 Sep 2020 | LLCS01 | Confirmation statement made on 21 August 2020 with no updates | |
02 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Sep 2019 | LLCS01 | Confirmation statement made on 21 August 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Aug 2018 | LLCS01 | Confirmation statement made on 21 August 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Sep 2017 | LLCH01 | Member's details changed for Mr Matthew John Wildman on 19 September 2017 | |
19 Sep 2017 | LLCH01 | Member's details changed for Mr Alexander Vivian Wilson on 19 September 2017 | |
19 Sep 2017 | LLAD01 | Registered office address changed from The Barn Spring Farm Sookholme Nottinghamshire NG19 8LP to Kings Offices 2 Millers Lane Costock Loughborough Nottinghamshire LE12 6XJ on 19 September 2017 | |
30 Aug 2017 | LLCS01 | Confirmation statement made on 21 August 2017 with no updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 May 2017 | LLTM01 | Termination of appointment of Npd Ventures Ltd as a member on 2 May 2017 |