Advanced company searchLink opens in new window

AMPIUM LIMITED

Company number 07017702

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
18 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
18 Sep 2019 PSC07 Cessation of Andrew Robert Linton Howe as a person with significant control on 23 June 2019
18 Sep 2019 TM01 Termination of appointment of Andrew Robert Linton Howe as a director on 23 June 2019
16 Sep 2019 PSC04 Change of details for Mr Andrew Nicholas Dames as a person with significant control on 6 April 2016
16 Sep 2019 PSC04 Change of details for Mr Andrew Robert Linton Howe as a person with significant control on 6 April 2016
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with updates
19 Mar 2018 AA Micro company accounts made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
26 Jun 2017 AA Micro company accounts made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
05 Nov 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 55,000
29 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
21 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2015 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 55,000
18 Feb 2014 AD01 Registered office address changed from Suite 7 Cambridge Innovation Centre 23 Cambridge Science Park Cambridge CB4 0EY on 18 February 2014
31 Dec 2013 AA Total exemption full accounts made up to 30 September 2013
20 Dec 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 55,000
16 Jan 2013 AA Total exemption full accounts made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders