AMPDEBTCO LIMITED
Status | ACTIVE |
Company No. | 12970828 |
Category | Private Limited Company |
Incorporated | 23 Oct 2020 |
Age | 3 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AMPDEBTCO LIMITED is an active private limited company with number 12970828. It was incorporated 3 years, 7 months, 11 days ago, on 23 October 2020. The company address is 28 Jamestown Road 28 Jamestown Road, London, NW1 7BY, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Charles Wilson
Appointment date: 2024-03-26
Documents
Termination director company with name termination date
Date: 24 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-26
Officer name: Jon William Mortimore
Documents
Termination secretary company with name termination date
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Prism Cosec Limited
Termination date: 2024-04-01
Documents
Change sail address company with old address new address
Date: 02 Apr 2024
Category: Address
Type: AD02
New address: 28 Jamestown Road Camden London NW1 7BY
Old address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
Documents
Accounts with accounts type full
Date: 26 Oct 2023
Action Date: 02 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-02
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Move registers to sail company with new address
Date: 28 Jun 2023
Category: Address
Type: AD03
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Change sail address company with new address
Date: 28 Jun 2023
Category: Address
Type: AD02
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Accounts with accounts type full
Date: 27 Sep 2022
Action Date: 27 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-27
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type small
Date: 02 Oct 2021
Action Date: 28 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-28
Documents
Change corporate secretary company with change date
Date: 28 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-05-26
Officer name: Prism Cosec Limited
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 27 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-27
Psc name: A Person with Significant Control
Documents
Cessation of a person with significant control
Date: 30 Mar 2021
Action Date: 27 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-27
Psc name: Doc Topco Limited
Documents
Notification of a person with significant control
Date: 30 Mar 2021
Action Date: 27 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dr. Martens Plc
Notification date: 2021-03-27
Documents
Cessation of a person with significant control
Date: 30 Mar 2021
Action Date: 27 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-27
Psc name: Doc Debtco Limited
Documents
Notification of a person with significant control
Date: 30 Mar 2021
Action Date: 27 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-27
Psc name: Doc Topco Limited
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Richard Armstrong
Termination date: 2021-03-12
Documents
Change account reference date company current shortened
Date: 14 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2021
Action Date: 27 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 129708280001
Charge creation date: 2021-01-27
Documents
Termination secretary company with name termination date
Date: 26 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alter Domus (Uk) Limited
Termination date: 2021-01-22
Documents
Appoint corporate secretary company with name date
Date: 26 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-01-22
Officer name: Prism Cosec Limited
Documents
Appoint corporate secretary company with name date
Date: 26 Jan 2021
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Alter Domus (Uk) Limited
Appointment date: 2020-10-23
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
New address: 28 Jamestown Road Camden London NW1 7BY
Old address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
Change date: 2021-01-26
Documents
Legacy
Date: 15 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Capital
Type: SH19
Date: 2020-12-15
Capital : 16,129.34 GBP
Documents
Legacy
Date: 15 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/12/20
Documents
Resolution
Date: 15 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Capital
Type: SH01
Capital : 1,612,934,001 GBP
Date: 2020-12-10
Documents
Appoint person director company with name date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-09
Officer name: Mr Paul Richard Armstrong
Documents
Some Companies
9 ALFRED TERRACE,CHIPPING NORTON,OX7 5HB
Number: | 07916903 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,BURTON-ON-TRENT,DE14 3BT
Number: | 08815485 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLAND LAND AND PROPERTY LIMITED
25 MAIN STREET,OAKHAM,LE15 9LR
Number: | 08428662 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BOTHWELL STREET,GLASGOW,G2 6NU
Number: | SO302480 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
SUITE 1313,GLASGOW,G2 1QX
Number: | SL014344 |
Status: | ACTIVE |
Category: | Limited Partnership |
152-160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10856063 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |