Amps International Ltd

DataGardener
dissolved

Amps International Ltd

04462910Private Limited With Share Capital

Level 14 The Shard, 32 London Bridge Street, London, SE19SG
Incorporated

17/06/2002

Company Age

23 years

Directors

2

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Amps International Ltd (04462910) is a private limited with share capital incorporated on 17/06/2002 (23 years old) and registered in london, SE19SG. The company operates under SIC code 82990.

Private Limited With Share Capital
SIC: 82990
Incorporated 17/06/2002
SE19SG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:02-06-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-03-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-07-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-04-2013
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:30-04-2013
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:30-04-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-07-2012
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:02-08-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-07-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-07-2011
Resolution
Category:Resolution
Date:01-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2011
Termination Director Company With Name
Category:Officers
Date:18-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-02-2011
Termination Secretary Company With Name
Category:Officers
Date:14-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Legacy
Category:Mortgage
Date:01-02-2010
Legacy
Category:Mortgage
Date:01-02-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:30-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:20-11-2009
Legacy
Category:Mortgage
Date:09-10-2009
Legacy
Category:Annual Return
Date:04-09-2009
Legacy
Category:Mortgage
Date:24-06-2009
Legacy
Category:Officers
Date:23-06-2009
Legacy
Category:Officers
Date:20-05-2009
Legacy
Category:Officers
Date:20-05-2009
Legacy
Category:Officers
Date:20-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2009
Legacy
Category:Annual Return
Date:08-01-2009
Legacy
Category:Mortgage
Date:29-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:29-10-2008
Legacy
Category:Officers
Date:16-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2008
Legacy
Category:Annual Return
Date:10-07-2007
Legacy
Category:Officers
Date:25-06-2007
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2007
Legacy
Category:Officers
Date:03-03-2007
Legacy
Category:Annual Return
Date:16-08-2006
Legacy
Category:Officers
Date:16-08-2006
Legacy
Category:Officers
Date:16-08-2006
Legacy
Category:Officers
Date:10-07-2006
Accounts Amended With Made Up Date
Category:Accounts
Date:16-05-2006
Legacy
Category:Mortgage
Date:14-01-2006
Legacy
Category:Capital
Date:28-11-2005
Legacy
Category:Capital
Date:25-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2005
Legacy
Category:Annual Return
Date:30-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2005
Legacy
Category:Annual Return
Date:11-06-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-04-2004
Legacy
Category:Officers
Date:04-03-2004
Legacy
Category:Annual Return
Date:05-08-2003
Legacy
Category:Mortgage
Date:09-07-2003
Legacy
Category:Officers
Date:11-06-2003
Legacy
Category:Officers
Date:11-06-2003
Legacy
Category:Officers
Date:11-06-2003
Legacy
Category:Officers
Date:04-02-2003
Legacy
Category:Officers
Date:25-01-2003
Legacy
Category:Officers
Date:29-06-2002
Legacy
Category:Officers
Date:29-06-2002
Incorporation Company
Category:Incorporation
Date:17-06-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2012
Filing Date31/03/2011
Latest Accounts30/06/2010

Trading Addresses

10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN23GP
Level 14 The Shard, 32 London Bridge Street, London, Se1 9Sg, SE19SGRegistered

Related Companies

1

Contact

Level 14 The Shard, 32 London Bridge Street, London, SE19SG