- Company Overview for APRICOT CONSULTANCY LIMITED (03828303)
- Filing history for APRICOT CONSULTANCY LIMITED (03828303)
- People for APRICOT CONSULTANCY LIMITED (03828303)
- More for APRICOT CONSULTANCY LIMITED (03828303)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
16 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Aug 2014 | AD01 | Registered office address changed from C/O Bacha & Bacha Steamhouse 555 White Hart Lane London N17 7RP to Stirling House, 107 Stirling Road London N22 5BN on 28 August 2014 | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
26 Oct 2010 | AD01 | Registered office address changed from Stirling House 107 Stirling Road Lonodn N22 5BN on 26 October 2010 | |
25 Oct 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
25 Oct 2010 | AP01 | Appointment of Dr Bartolomeo Fulvio Giuseppe Tato as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Stella Directors (Uk) Limited as a director | |
25 Oct 2010 | TM02 | Termination of appointment of Stella Secretaries (Uk) Ltd as a secretary | |
31 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
31 Aug 2010 | CH04 | Secretary's details changed for Stella Secretaries (Uk) Ltd on 19 August 2010 | |
31 Aug 2010 | CH02 | Director's details changed for Stella Directors (Uk) Limited on 19 August 2010 |