AMPEX CONNECT LTD - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary statement of affairs. 2023-04-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-04-08 View Report
Resolution. Description: Resolutions. 2023-04-08 View Report
Address. Old address: 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom. Change date: 2023-04-04. New address: Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ. 2023-04-04 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Address. Old address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom. New address: 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. Change date: 2022-03-10. 2022-03-10 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-08-24 View Report
Persons with significant control. Notification date: 2020-10-12. Psc name: Lynsey Pogson. 2020-10-13 View Report
Persons with significant control. Psc name: Isobel Pogson. Cessation date: 2020-10-12. 2020-10-13 View Report
Persons with significant control. Change date: 2020-07-15. Psc name: Emma Collins. 2020-07-27 View Report
Confirmation statement. Statement with updates. 2020-07-24 View Report
Persons with significant control. Cessation date: 2020-07-15. Psc name: Emma Collins. 2020-07-24 View Report
Accounts. Accounts type total exemption full. 2020-06-04 View Report
Persons with significant control. Notification date: 2020-03-20. Psc name: Isobel Pogson. 2020-04-27 View Report
Persons with significant control. Cessation date: 2020-03-20. Psc name: Lynsey Pogson. 2020-04-27 View Report
Persons with significant control. Psc name: Lynsey Pogson. Cessation date: 2020-03-20. 2020-04-24 View Report
Officers. Termination date: 2020-03-20. Officer name: Lynsey Pogson. 2020-04-16 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Officers. Officer name: Mrs Emma Kelsall. Appointment date: 2019-09-18. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Address. New address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. Change date: 2018-12-21. Old address: 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW. 2018-12-21 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-07-26 View Report
Accounts. Accounts type total exemption full. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-07-31 View Report
Persons with significant control. Psc name: Emma Collins. Notification date: 2016-04-06. 2017-07-31 View Report
Persons with significant control. Psc name: Lynsey Pogson. Notification date: 2016-04-06. 2017-07-31 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-08-19 View Report
Capital. Capital allotment shares. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Accounts. Change account reference date company current extended. 2014-02-21 View Report
Address. Old address: 3 Kelvin Street Manchester M4 1ET United Kingdom. Change date: 2014-02-11. 2014-02-11 View Report
Change of name. Description: Company name changed cronutz LIMITED\certificate issued on 12/11/13. 2013-11-12 View Report
Change of name. Change of name notice. 2013-11-04 View Report
Incorporation. Incorporation company. 2013-07-16 View Report