AMPDEBTCO LIMITED

28 Jamestown Road 28 Jamestown Road, London, NW1 7BY, United Kingdom
StatusACTIVE
Company No.12970828
CategoryPrivate Limited Company
Incorporated23 Oct 2020
Age3 years, 7 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/20

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Oct 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARYLLIS PUBLISHING LIMITED

9 ALFRED TERRACE,CHIPPING NORTON,OX7 5HB

Number:07916903
Status:ACTIVE
Category:Private Limited Company

FACEROOM LIMITED

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

LTES LLP

18 BOTHWELL STREET,GLASGOW,G2 6NU

Number:SO302480
Status:LIQUIDATION
Category:Limited Liability Partnership

SL014344 LP

SUITE 1313,GLASGOW,G2 1QX

Number:SL014344
Status:ACTIVE
Category:Limited Partnership

THE QURAN INST LIMITED

152-160 KEMP HOUSE,LONDON,EC1V 2NX

Number:10856063
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source