- Company Overview for AMPE TRADING UK LIMITED (09628355)
- Filing history for AMPE TRADING UK LIMITED (09628355)
- People for AMPE TRADING UK LIMITED (09628355)
- More for AMPE TRADING UK LIMITED (09628355)
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) |
---|---|---|---|
18 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Mar 2023 | AD01 | Registered office address changed from 62 Flat 4 Harpur Street Bedford MK40 2RA England to 43a Chertsey Road Woking GU21 5AJ on 21 March 2023 | |
25 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
18 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
26 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
09 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 292B Woodham Lane New Haw Surrey KT15 3NT England to 62 Flat 4 Harpur Street Bedford MK40 2RA on 18 December 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Mar 2019 | PSC01 | Notification of Daniele Borghetti as a person with significant control on 1 January 2017 | |
01 Mar 2019 | AD01 | Registered office address changed from Suite 2 Pyrford House, Pyrford Road, West Byfleet Suite 2 Pyrford House Pyrford Road West Byfleet KT14 6LD England to 292B Woodham Lane New Haw Surrey KT15 3NT on 1 March 2019 | |
25 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2017 | CH01 | Director's details changed for Mr Daniele Borghetti on 25 September 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to Suite 2 Pyrford House, Pyrford Road, West Byfleet Suite 2 Pyrford House Pyrford Road West Byfleet KT14 6LD on 5 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates |