- Company Overview for AMPOWERUK LTD (09994899)
- Filing history for AMPOWERUK LTD (09994899)
- People for AMPOWERUK LTD (09994899)
- Charges for AMPOWERUK LTD (09994899)
- Insolvency for AMPOWERUK LTD (09994899)
- More for AMPOWERUK LTD (09994899)
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) |
---|---|---|---|
21 Mar 2024 | TM02 | Termination of appointment of Srinivas Konala as a secretary on 10 March 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Bindu Madhavi Chittoor Prathap as a director on 10 March 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Trupta Sandip Sali as a director on 29 February 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Sandip Suresh Sali as a director on 29 February 2024 | |
05 Mar 2024 | AM19 | Notice of extension of period of Administration | |
13 Dec 2023 | AM10 | Administrator's progress report | |
21 Jun 2023 | AM10 | Administrator's progress report | |
25 Jan 2023 | AM10 | Administrator's progress report | |
23 Nov 2022 | AM10 | Administrator's progress report | |
23 Nov 2022 | AM19 | Notice of extension of period of Administration | |
08 Nov 2022 | AM07 | Result of meeting of creditors | |
07 Feb 2022 | AM03 | Statement of administrator's proposal | |
29 Nov 2021 | AD01 | Registered office address changed from 25 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 82-86 Sheen Road Sheen Road Richmond TW9 1UF on 29 November 2021 | |
25 Nov 2021 | AM01 | Appointment of an administrator | |
09 Nov 2021 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
07 Oct 2021 | MR04 | Satisfaction of charge 099948990002 in full | |
24 Sep 2021 | MR01 | Registration of charge 099948990002, created on 13 September 2021 | |
23 Sep 2021 | MR04 | Satisfaction of charge 099948990001 in full | |
14 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 November 2020 | |
20 Apr 2021 | PSC07 | Cessation of Ampower Investments Limited as a person with significant control on 1 April 2021 | |
27 Jan 2021 | CS01 |
28/11/20 Statement of Capital gbp 100
|
|
11 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to 25 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 12 August 2020 | |
03 Apr 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates |