- Company Overview for AMPERSAND COMMUNICATIONS LIMITED (SC534261)
- Filing history for AMPERSAND COMMUNICATIONS LIMITED (SC534261)
- People for AMPERSAND COMMUNICATIONS LIMITED (SC534261)
- More for AMPERSAND COMMUNICATIONS LIMITED (SC534261)
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 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | AD01 | Registered office address changed from C/O Peter Mckinney Associates 14 West Terrace South Queensferry West Lothian EH30 9LL Scotland to C/O Pma Stadium House, Suit 1.17 Alderstone Road Livingston West Lothian EH54 7DN on 13 July 2022 | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
14 Jan 2021 | TM01 | Termination of appointment of Lisa Dawn Dransfield as a director on 12 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Evalina Beatrice Dransfield as a director on 12 January 2021 | |
11 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
03 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-03
|