AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Application to strike the company off the register

View Document

20/11/2320 November 2023 Full accounts made up to 2023-03-31

View Document

15/03/2315 March 2023 Termination of appointment of Ed Sumption as a director on 2023-03-07

View Document

07/03/237 March 2023 Appointment of Mr Ed Sumption as a director on 2023-03-07

View Document

07/03/237 March 2023 Appointment of Mr Bruno Leo Nello Berardelli as a director on 2023-03-07

View Document

28/02/2328 February 2023 Termination of appointment of Rudolf Grabowski as a director on 2023-02-28

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2021-03-31

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY LAUREN PATON

View Document

06/05/206 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR RICH LYN

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARC CORMACK-BISSETT

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 5 CLIFFORD STREET LONDON W1S 2LG ENGLAND

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 17/08/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM FIFTH FLOOR, 100 WOOD STREET LONDON EC2V 7EX

View Document

18/08/1718 August 2017 SECRETARY APPOINTED LAUREN PATON

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY LAW DEBENTURE CORPORATE SERVICES LIMITED

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088656090001

View Document

23/05/1723 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON MARTIN

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MARK HOWARD FILER

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

25/05/1625 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088656090001

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

01/09/141 September 2014 CORPORATE DIRECTOR APPOINTED L.D.C. CORPORATE DIRECTOR NO. 5 LIMITED

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company