- Company Overview for AMPTHILL NETWORKS LIMITED (06715933)
- Filing history for AMPTHILL NETWORKS LIMITED (06715933)
- People for AMPTHILL NETWORKS LIMITED (06715933)
- More for AMPTHILL NETWORKS LIMITED (06715933)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2023 | DS01 | Application to strike the company off the register | |
04 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
19 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
18 Oct 2022 | AD01 | Registered office address changed from 2E Howard Close Wilstead Bedfordshire MK45 3JW England to 26 Harwood Lane Clifton Bedfordshire SG17 5NW on 18 October 2022 | |
20 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
03 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
21 Sep 2016 | CH01 | Director's details changed for Mr Martin Parker on 12 September 2016 | |
21 Sep 2016 | CH03 | Secretary's details changed for Mrs Joanne Parker on 12 September 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from 109 Valerian Way Stotfold Hitchin Hertfordshire SG5 4ET to 2E Howard Close Wilstead Bedfordshire MK45 3JW on 16 September 2016 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |