AMPHION MANAGEMENT SERVICES LIMITED
Company number 07923490
- Company Overview for AMPHION MANAGEMENT SERVICES LIMITED (07923490)
- Filing history for AMPHION MANAGEMENT SERVICES LIMITED (07923490)
- People for AMPHION MANAGEMENT SERVICES LIMITED (07923490)
- Insolvency for AMPHION MANAGEMENT SERVICES LIMITED (07923490)
- More for AMPHION MANAGEMENT SERVICES LIMITED (07923490)
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) |
---|---|---|---|
02 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2023 | |
25 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2022 | |
07 Jun 2021 | AD01 | Registered office address changed from 55 Station Road Beaconsfield Bucks HP9 1QL to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 7 June 2021 | |
04 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2021 | LIQ02 | Statement of affairs | |
08 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
08 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
12 Jan 2018 | PSC01 | Notification of Paul Anthony Boyle as a person with significant control on 6 April 2016 | |
12 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 January 2018 | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
29 May 2014 | TM01 | Termination of appointment of Brendan Thomas as a director | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |