-
AMPHORA MIDCO LIMITED - 3, Field Court, London, WC1R 5EF, United Kingdom
Company Information
- Company registration number
- 07705058
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3
- Field Court
- London
- WC1R 5EF 3, Field Court, London, WC1R 5EF UK
Management
- Managing Directors
- BAZIL, Peter John
- TEAGAN, Jens Peter
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-14
- Dissolved on
- 2019-04-30
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Amphora Finco Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DE FACTO 1885 LIMITED
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-07-14
- Annual Return
- Due Date: 2018-07-28
- Last Date: 2017-07-14
-
AMPHORA MIDCO LIMITED Company Description
- AMPHORA MIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 07705058. Its current trading status is "closed". It was registered 2011-07-14. It was previously called DE FACTO 1885 LIMITED. It has declared SIC or NACE codes as "62020". It has 2 directors The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-07-14.It can be contacted at 3 .
Get AMPHORA MIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Amphora Midco Limited - 3, Field Court, London, WC1R 5EF, United Kingdom
Did you know? kompany provides original and official company documents for AMPHORA MIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-05) - LIQ03
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-19) - CS01
-
resolution (2017-09-28) - RESOLUTIONS
-
legacy (2017-09-28) - CAP-SS
-
legacy (2017-09-28) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2017-09-28) - SH19
-
capital-allotment-shares (2017-11-10) - SH01
-
liquidation-voluntary-appointment-of-liquidator (2017-10-18) - 600
-
liquidation-voluntary-declaration-of-solvency (2017-10-18) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-20) - AD01
-
resolution (2017-10-18) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-05-12) - AA
-
termination-director-company-with-name-termination-date (2016-10-03) - TM01
-
confirmation-statement-with-updates (2016-07-15) - CS01
-
termination-secretary-company-with-name-termination-date (2016-10-03) - TM02
-
appoint-person-director-company-with-name-date (2016-10-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-18) - MR01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-11-17) - AP03
-
appoint-person-director-company-with-name-date (2015-10-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
change-person-director-company-with-change-date (2015-08-05) - CH01
-
termination-director-company-with-name-termination-date (2015-07-31) - TM01
-
termination-director-company-with-name-termination-date (2015-06-24) - TM01
-
termination-secretary-company-with-name-termination-date (2015-06-23) - TM02
-
accounts-with-accounts-type-group (2015-05-19) - AA
-
change-person-director-company-with-change-date (2015-01-23) - CH01
-
appoint-person-director-company-with-name-date (2015-01-06) - AP01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-22) - AP01
-
termination-director-company-with-name-termination-date (2014-12-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
-
accounts-with-accounts-type-group (2014-05-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-24) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-05) - AR01
-
accounts-with-accounts-type-group (2013-05-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-09) - AR01
-
appoint-person-director-company-with-name (2012-07-04) - AP01
-
accounts-with-accounts-type-group (2012-05-23) - AA
-
change-account-reference-date-company-previous-shortened (2012-05-16) - AA01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-08-16) - TM01
-
termination-secretary-company-with-name (2011-08-16) - TM02
-
change-of-name-notice (2011-08-11) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2011-08-16) - AD01
-
certificate-change-of-name-company (2011-08-11) - CERTNM
-
appoint-person-director-company-with-name (2011-08-16) - AP01
-
change-account-reference-date-company-current-extended (2011-08-16) - AA01
-
appoint-person-director-company-with-name (2011-08-30) - AP01
-
resolution (2011-08-30) - RESOLUTIONS
-
capital-alter-shares-subdivision (2011-08-30) - SH02
-
capital-allotment-shares (2011-08-30) - SH01
-
appoint-person-secretary-company-with-name (2011-08-30) - AP03
-
legacy (2011-08-31) - MG01
-
termination-director-company-with-name (2011-09-07) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-09-26) - AD01
-
incorporation-company (2011-07-14) - NEWINC