- Company Overview for AHMPO LIMITED (10331697)
- Filing history for AHMPO LIMITED (10331697)
- People for AHMPO LIMITED (10331697)
- More for AHMPO LIMITED (10331697)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2022 | DS01 | Application to strike the company off the register | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
18 Nov 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
03 Dec 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
28 Jan 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
09 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
21 Mar 2018 | PSC04 | Change of details for Miss Andrea Haigh as a person with significant control on 21 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
21 Mar 2018 | PSC07 | Cessation of Wayne Schofield as a person with significant control on 21 March 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Miss Andrea Haigh on 15 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 8 -10 Bolton Street Ramsbottom Bury Lancs BL0 9HX United Kingdom to 68 Cotton Way Helmshore Rossendale BB4 4QS on 16 March 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
16 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-16
|