- Company Overview for AMELPOXER LTD (13036370)
- Filing history for AMELPOXER LTD (13036370)
- People for AMELPOXER LTD (13036370)
- More for AMELPOXER LTD (13036370)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2022 | DS01 | Application to strike the company off the register | |
22 Jan 2022 | AD01 | Registered office address changed from 12a Market Place Kettering NN16 0AJ United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
21 Aug 2021 | PSC07 | Cessation of Danielle Mckitten as a person with significant control on 13 January 2021 | |
21 Aug 2021 | PSC01 | Notification of Marc Piolo Rollo as a person with significant control on 13 January 2021 | |
10 Apr 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 5 April 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 13 Russell Avenue March PE15 8EL to 12a Market Place Kettering NN16 0AJ on 4 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Danielle Mckitten as a director on 13 January 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Marc Piolo Rollo as a director on 13 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 19 Avenue Vivian Houghton Le Spring DH4 6HX England to 13 Russell Avenue March PE15 8EL on 5 January 2021 | |
23 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-23
|