AMPLIFIER TECHNOLOGY LTD

12 Horizon Business Village 12 Horizon Business Village, Weybridge, KT13 0TJ, Surrey, England
StatusDISSOLVED
Company No.06627346
CategoryPrivate Limited Company
Incorporated23 Jun 2008
Age16 years, 14 days
JurisdictionEngland Wales
Dissolution23 Dec 2020
Years3 years, 6 months, 15 days

SUMMARY

AMPLIFIER TECHNOLOGY LTD is an dissolved private limited company with number 06627346. It was incorporated 16 years, 14 days ago, on 23 June 2008 and it was dissolved 3 years, 6 months, 15 days ago, on 23 December 2020. The company address is 12 Horizon Business Village 12 Horizon Business Village, Weybridge, KT13 0TJ, Surrey, England.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 066273460004

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066273460004

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Legacy Broadcast Group Holdings Limited

Notification date: 2019-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Legacy Broadcast Group Holdings Limited

Cessation date: 2019-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-14

Psc name: Vislink Group Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-04

Psc name: Vislink Group Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Mayhead

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Bernard Ellingham

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-03

Old address: 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England

New address: 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-03

Old address: Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England

New address: 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Varney

Appointment date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Eric Hawkins

Termination date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

Old address: Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY

New address: Chilton House Charnham Lane Hungerford Berkshire RG17 0EY

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Bernard Ellingham

Appointment date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Martin Walton

Termination date: 2017-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Eric Hawkins

Appointment date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Derry

Termination date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Eric Hawkins

Termination date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Martin Walton

Appointment date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gerard Davies

Termination date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jayne Johnson

Termination date: 2016-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Gerard Davies

Termination date: 2016-04-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Gerard Davies

Appointment date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Eric Hawkins

Appointment date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Gerard Davies

Appointment date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Derry

Appointment date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Eric Hawkins

Termination date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gerard Davies

Termination date: 2016-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Gerard Davies

Termination date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jayne Johnson

Appointment date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Norridge

Termination date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Eric Hawkins

Appointment date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mark Taylor

Termination date: 2015-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2014

Action Date: 05 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066273460004

Charge creation date: 2014-09-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2014

Action Date: 28 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-28

Documents

View document PDF

Change account reference date company current extended

Date: 30 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-28

New date: 2014-12-31

Documents

View document PDF

Resolution

Date: 02 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 09 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Gerard Davies

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Norridge

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Gerard Davies

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Aug 2013

Action Date: 28 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-29

Old address: , Unit 5 Easter Court, 30 Woodward Avenue Yate, Bristol, BS37 5YS

Documents

View document PDF

Termination secretary company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Smith

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Resolution

Date: 18 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 28 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 08 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Mr Daryl George Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2010

Action Date: 01 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-01

Capital : 1,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2010

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-17

Officer name: Mr Daryl George Taylor

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jane Smith

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-06

Officer name: Miss Sarah Jane Smith

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Mr Daryl George Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-12

Officer name: Miss Sarah Jane Smith

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 500@1=500\gbp ic 2/502\

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Capital

Type: 88(2)

Description: Ad 01/02/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon taylor

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed miss sarah jane smith

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard woolley

Documents

View document PDF


Some Companies

BA PROFESSIONAL UK LIMITED

97 TUDOR HOUSE,LONDON,SE1 2SA

Number:08869976
Status:ACTIVE
Category:Private Limited Company

DATALORE UK LTD

10 HIGHLAND AVENUE,LONDON,W7 3RF

Number:03255966
Status:ACTIVE
Category:Private Limited Company

GG (MOONBEAM) LTD

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:10039373
Status:ACTIVE
Category:Private Limited Company

IT IS PR LTD

6A OLTON WHARF,SOLIHULL,B92 7RN

Number:11382857
Status:ACTIVE
Category:Private Limited Company

NIVOSHAN UK LIMITED

135 EWELL ROAD,SURBITON,KT6 6AL

Number:04580671
Status:ACTIVE
Category:Private Limited Company

NSM GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11853092
Status:ACTIVE
Category:Private Limited Company

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