About

Registered Number: 08307292
Date of Incorporation: 26/11/2012 (12 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX

 

Amphio Ltd was founded on 26 November 2012 and are based in London, it has a status of "Liquidation". The companies directors are listed as Gray, Theodore, Wolfram, Alexander in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Theodore 21 December 2012 03 December 2015 1
WOLFRAM, Alexander 22 October 2013 09 February 2017 1

Filing History

Document Type Date
LIQ02 - N/A 17 September 2018
NDISC - N/A 13 September 2018
AD01 - Change of registered office address 30 August 2018
RESOLUTIONS - N/A 28 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 29 January 2018
AD01 - Change of registered office address 25 January 2018
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 04 December 2017
AP01 - Appointment of director 05 October 2017
AD01 - Change of registered office address 28 September 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 09 May 2017
TM01 - Termination of appointment of director 16 February 2017
AD01 - Change of registered office address 13 December 2016
CS01 - N/A 13 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
RP04SH01 - N/A 01 December 2016
MR04 - N/A 11 November 2016
SH01 - Return of Allotment of shares 17 October 2016
SH01 - Return of Allotment of shares 13 October 2016
SH01 - Return of Allotment of shares 13 October 2016
SH01 - Return of Allotment of shares 13 October 2016
SH01 - Return of Allotment of shares 13 October 2016
SH01 - Return of Allotment of shares 13 October 2016
SH01 - Return of Allotment of shares 13 October 2016
SH01 - Return of Allotment of shares 13 October 2016
SH01 - Return of Allotment of shares 13 October 2016
SH01 - Return of Allotment of shares 13 October 2016
SH01 - Return of Allotment of shares 13 October 2016
SH01 - Return of Allotment of shares 13 October 2016
RESOLUTIONS - N/A 25 July 2016
AA - Annual Accounts 19 July 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
MR01 - N/A 06 June 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 05 January 2015
CERTNM - Change of name certificate 22 September 2014
RESOLUTIONS - N/A 22 September 2014
AA - Annual Accounts 09 July 2014
AD01 - Change of registered office address 06 June 2014
AP01 - Appointment of director 04 March 2014
AA01 - Change of accounting reference date 24 February 2014
AR01 - Annual Return 24 February 2014
SH01 - Return of Allotment of shares 07 February 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
MR01 - N/A 18 July 2013
RESOLUTIONS - N/A 14 March 2013
SH01 - Return of Allotment of shares 14 March 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
SH01 - Return of Allotment of shares 10 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2013
RESOLUTIONS - N/A 04 January 2013
CERTNM - Change of name certificate 21 December 2012
CONNOT - N/A 21 December 2012
NEWINC - New incorporation documents 26 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2015 Fully Satisfied

N/A

A registered charge 16 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.