Advanced company searchLink opens in new window

AMPET PRODUCTS LLP

Company number OC387404

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)
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