- Company Overview for APOC LIMITED (03194326)
- Filing history for APOC LIMITED (03194326)
- People for APOC LIMITED (03194326)
- Insolvency for APOC LIMITED (03194326)
- More for APOC LIMITED (03194326)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Oct 2020 | AD02 | Register inspection address has been changed to Riverside House 40-46 High Street Maidstone Kent ME14 1JH | |
23 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2020 | |
30 Jul 2019 | LIQ01 | Declaration of solvency | |
30 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
06 Dec 2017 | AD01 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 6 December 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | CH01 | Director's details changed for Mr Michael John Froud on 2 May 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
23 Sep 2014 | AD01 | Registered office address changed from C/O Cso Technik Ltd Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD England to 10 Palace Avenue Maidstone Kent ME15 6NF on 23 September 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Michael John Froud as a director on 21 August 2014 | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off |